Search icon

PHILLIPS & COHEN ASSOCIATES, LTD.

Company Details

Name: PHILLIPS & COHEN ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2000 (25 years ago)
Entity Number: 2508353
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Principal Address: 1002 JUSTISON STREET, WILMINGTON, DE, United States, 19801
Address: 28 LIBERTY ST, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 800-259-6991

Phone +1 802-355-3500

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ADAM S COHEN Chief Executive Officer 1002 JUSTISON STREET, WILMINGTON, DE, United States, 19801

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Status Type Date End date
1274411-DCA Inactive Business 2007-12-18 2013-01-31
1274120-DCA Inactive Business 2007-12-11 2009-01-31
1236628-DCA Inactive Business 2006-08-21 2011-01-31
1236618-DCA Inactive Business 2006-08-21 2015-01-31
1236592-DCA Inactive Business 2006-08-21 2015-01-31
1066574-DCA Active Business 2003-12-17 2025-01-31

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 1002 JUSTISON STREET, WILMINGTON, DE, 19801, USA (Type of address: Chief Executive Officer)
2020-05-04 2024-05-01 Address 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-05-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-05-19 2024-05-01 Address 1002 JUSTISON STREET, WILMINGTON, DE, 19801, USA (Type of address: Chief Executive Officer)
2008-02-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-02-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-06-03 2016-05-19 Address 695 RANCOCAS RD, WESTHAMPTON, NJ, 08060, USA (Type of address: Chief Executive Officer)
2002-06-03 2016-05-19 Address 695 RANCOCAS RD, WESTHAMPTON, NJ, 08060, USA (Type of address: Principal Executive Office)
2000-05-10 2008-02-21 Address 695 RANCOCAS ROAD, WESTAMPTON, NJ, 08060, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501041345 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220522000198 2022-05-22 BIENNIAL STATEMENT 2022-05-01
200504062658 2020-05-04 BIENNIAL STATEMENT 2020-05-01
SR-31217 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-31216 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180503007181 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160519006343 2016-05-19 BIENNIAL STATEMENT 2016-05-01
140523006141 2014-05-23 BIENNIAL STATEMENT 2014-05-01
120514006044 2012-05-14 BIENNIAL STATEMENT 2012-05-01
100602002218 2010-06-02 BIENNIAL STATEMENT 2010-05-01

Complaints

Start date End date Type Satisafaction Restitution Result
2015-03-27 2015-05-04 Billing Dispute Yes 3024.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587664 RENEWAL INVOICED 2023-01-25 150 Debt Collection Agency Renewal Fee
3287101 RENEWAL INVOICED 2021-01-25 150 Debt Collection Agency Renewal Fee
2968513 RENEWAL INVOICED 2019-01-25 150 Debt Collection Agency Renewal Fee
2543169 RENEWAL INVOICED 2017-01-30 150 Debt Collection Agency Renewal Fee
1972644 LICENSE REPL INVOICED 2015-02-03 15 License Replacement Fee
1951508 RENEWAL INVOICED 2015-01-27 150 Debt Collection Agency Renewal Fee
766231 CNV_TFEE INVOICED 2013-01-30 3.740000009536743 WT and WH - Transaction Fee
766232 RENEWAL INVOICED 2013-01-30 150 Debt Collection Agency Renewal Fee
766712 CNV_TFEE INVOICED 2013-01-30 3.740000009536743 WT and WH - Transaction Fee
766711 RENEWAL INVOICED 2013-01-30 150 Debt Collection Agency Renewal Fee

Date of last update: 20 Jan 2025

Sources: New York Secretary of State