PHU CONCEPTS INC

Name: | PHU CONCEPTS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 2006 (19 years ago) |
Entity Number: | 3380934 |
ZIP code: | 14605 |
County: | Monroe |
Place of Formation: | New York |
Address: | 263 CENTRAL AVE SUITE 2, ROCHESTER, NY, United States, 14605 |
Address: | 263 Central Ave Suite 2, Rochester, NY, United States, 14605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LATRELL LLPTROT | Chief Executive Officer | 263 CENTRAL AVE SUITE 2, ROCHESTER, NY, United States, 14605 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 263 Central Ave Suite 2, Rochester, NY, United States, 14605 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-19 | 2024-09-19 | Address | 263 CENTRAL AVE SUITE 2, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer) |
2021-06-09 | 2024-09-19 | Address | 263 CENTRAL AVE SUITE 2, ROCHESTER, NY, 14605, USA (Type of address: Service of Process) |
2020-12-30 | 2021-06-09 | Address | 263 CENTRAL AVE SUITE 2, ROCHESTER, NY, 14605, USA (Type of address: Service of Process) |
2020-12-30 | 2024-09-19 | Address | 263 CENTRAL AVE SUITE 2, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer) |
2006-06-26 | 2020-12-30 | Address | 52 DALE ST., ROCHESTER, NY, 14621, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240919002809 | 2024-09-19 | BIENNIAL STATEMENT | 2024-09-19 |
210609000692 | 2021-06-09 | CERTIFICATE OF CHANGE | 2021-06-09 |
201230060195 | 2020-12-30 | BIENNIAL STATEMENT | 2020-06-01 |
060626000570 | 2006-06-26 | CERTIFICATE OF INCORPORATION | 2006-06-26 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State