Search icon

PHIPPS HOUSES SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PHIPPS HOUSES SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1969 (56 years ago)
Entity Number: 277162
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 902 BROADWAY / 13TH FL, NEW YORK, NY, United States, 10010
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 2100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ADAM WEINSTEIN Chief Executive Officer 902 BROADWAY / 13TH FL, NEW YORK, NY, United States, 10010

Links between entities

Type:
Headquarter of
Company Number:
F22000001776
State:
FLORIDA

History

Start date End date Type Value
2025-05-23 2025-05-23 Shares Share type: NO PAR VALUE, Number of shares: 2100, Par value: 0
2025-05-23 2025-05-23 Address 902 BROADWAY / 13TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-04-18 2025-05-23 Shares Share type: NO PAR VALUE, Number of shares: 2100, Par value: 0
2025-04-10 2025-04-18 Shares Share type: NO PAR VALUE, Number of shares: 2100, Par value: 0
2025-03-19 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 2100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250523003037 2025-05-23 BIENNIAL STATEMENT 2025-05-23
230522002039 2023-05-22 BIENNIAL STATEMENT 2023-05-01
210519060075 2021-05-19 BIENNIAL STATEMENT 2021-05-01
190510060014 2019-05-10 BIENNIAL STATEMENT 2019-05-01
170517006271 2017-05-17 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2010-08-30
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
RENT SUPPLE. NI
Obligated Amount:
-331755.78
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-12-17
Type:
Planned
Address:
480 2ND AVE, New York -Richmond, NY, 10016
Safety Health:
Safety
Scope:
Complete

Tax Exempt

Employer Identification Number (EIN) :
13-2643137
In Care Of Name:
% CARLOS TAVAREZ
Classification:
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Ruling Date:
2007-09
National Taxonomy Of Exempt Entities:
Housing & Shelter: Temporary Housing

Court Cases

Court Case Summary

Filing Date:
2012-05-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
PHIPPS HOUSES SERVICES, INC.
Party Role:
Plaintiff
Party Name:
NEW YORK PRESBYTERIAN H,
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-08-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
RANKINE
Party Role:
Plaintiff
Party Name:
PHIPPS HOUSES SERVICES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State