Search icon

RIVERHEAD PGC CORP.

Company Details

Name: RIVERHEAD PGC CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2001 (24 years ago)
Entity Number: 2612671
ZIP code: 11021
County: New York
Place of Formation: Delaware
Address: 40 Cutter Mill Road, Suite 405, GREAT NECK, NY, United States, 11021
Principal Address: 40 CUTTER MILL ROAD, SUITE 405, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
PHILIP PILEVSKY Chief Executive Officer C/O PHILLIPS INTERNATIONAL, 40 CUTTER MILL ROAD, SUITE 405, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
RIVERHEAD PGC CORP. DOS Process Agent 40 Cutter Mill Road, Suite 405, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2025-03-20 2025-03-20 Address C/O PHILLIPS INTERNATIONAL, 40 CUTTER MILL ROAD, SUITE 405, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2025-03-20 2025-03-20 Address C/O PHILLIPS INTERNATIONAL, 40 CUTTER MILL ROAD, SUITE 206, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-03-17 2025-03-20 Address C/O PHILLIPS INTERNATIONAL, 40 CUTTER MILL ROAD, SUITE 405, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-03-17 2025-03-20 Address C/O PHILLIPS INTERNATIONAL, 40 CUTTER MILL ROAD, SUITE 206, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-03-17 2025-03-20 Address 40 Cutter Mill Road, Suite 405, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2023-03-17 2023-03-17 Address C/O PHILLIPS INTERNATIONAL, 40 CUTTER MILL ROAD, SUITE 206, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-03-17 2023-03-17 Address C/O PHILLIPS INTERNATIONAL, 40 CUTTER MILL ROAD, SUITE 405, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2021-05-12 2023-03-17 Address C/O PHILLIPS INT'L, 40 CUTTER MILL ROAD, SUITE 206, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2021-05-12 2023-03-17 Address C/O PHILLIPS INTERNATIONAL, 40 CUTTER MILL ROAD, SUITE 206, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2005-03-18 2021-05-12 Address C/O PHILLIPS INT'L, 295 MADISON AVE 2ND FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250320001983 2025-03-20 BIENNIAL STATEMENT 2025-03-20
230317003155 2023-03-17 BIENNIAL STATEMENT 2023-03-01
210512060153 2021-05-12 BIENNIAL STATEMENT 2021-03-01
190409002032 2019-04-09 BIENNIAL STATEMENT 2019-03-01
170405002038 2017-04-05 BIENNIAL STATEMENT 2017-03-01
150413002004 2015-04-13 BIENNIAL STATEMENT 2015-03-01
130411002147 2013-04-11 BIENNIAL STATEMENT 2013-03-01
110419002334 2011-04-19 BIENNIAL STATEMENT 2011-03-01
090319003008 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070403002308 2007-04-03 BIENNIAL STATEMENT 2007-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State