Search icon

PHYLAN KIDS, INC.

Company Details

Name: PHYLAN KIDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1973 (52 years ago)
Entity Number: 265548
ZIP code: 10128
County: New York
Place of Formation: New York
Address: PHYLLIS A GOODWIN, 64 EAST 94TH ST #4F, NEW YORK, NY, United States, 10128
Principal Address: 64 EAST 81ST ST #4F, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHYLLIS A GOODWIN Chief Executive Officer 64 EAST 94TH ST #4F, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PHYLLIS A GOODWIN, 64 EAST 94TH ST #4F, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
1997-07-09 2001-07-02 Address PHYLLIS A GOODWIN, 10 EAST 81ST ST, NEW YORK, NY, 10028, 0233, USA (Type of address: Principal Executive Office)
1997-07-09 2001-07-02 Address 10 EAST 81ST ST, NEW YORK, NY, 10028, 0233, USA (Type of address: Chief Executive Officer)
1997-07-09 2001-07-02 Address PHYLLIS A GOODWIN, 10 EAST 81ST ST, NEW YORK, NY, 10028, 0233, USA (Type of address: Service of Process)
1995-02-13 1997-07-09 Address 10 E 81ST, NEW YORK, NY, 10028, 0233, USA (Type of address: Chief Executive Officer)
1995-02-13 1997-07-09 Address 225 E. 47TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-02-13 1997-07-09 Address 10 E 81ST, NEW YORK, NY, 10028, 0233, USA (Type of address: Principal Executive Office)
1973-07-09 1995-02-13 Address 225 E. 47TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010702002212 2001-07-02 BIENNIAL STATEMENT 2001-07-01
990723002257 1999-07-23 BIENNIAL STATEMENT 1999-07-01
C271223-2 1999-03-09 ASSUMED NAME LLC INITIAL FILING 1999-03-09
970709002157 1997-07-09 BIENNIAL STATEMENT 1997-07-01
950213002216 1995-02-13 BIENNIAL STATEMENT 1994-07-01
A83937-4 1973-07-09 CERTIFICATE OF INCORPORATION 1973-07-09

Date of last update: 01 Mar 2025

Sources: New York Secretary of State