PPH GROUP, INC.

Name: | PPH GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 2007 (18 years ago) |
Entity Number: | 3509542 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 100 WEST 15TH ST APT 2I, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HUI-WEN MILLIGAN | DOS Process Agent | 100 WEST 15TH ST APT 2I, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
HUI-WEN MILLIGAN | Chief Executive Officer | 100 WEST 15TH ST APT 2I, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-03 | 2020-09-02 | Address | 234 COMMACK ROAD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2013-05-03 | 2020-09-02 | Address | 234 COMMACK ROAD, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2009-03-24 | 2013-05-03 | Address | 141 WEST 75TH ST APT 2B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2009-03-24 | 2013-05-03 | Address | 141 WEST 75TH ST APT 2B, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2007-04-27 | 2013-05-03 | Address | 141 WEST 75TH STREET APT 2B, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200902061150 | 2020-09-02 | BIENNIAL STATEMENT | 2019-04-01 |
130503002237 | 2013-05-03 | BIENNIAL STATEMENT | 2013-04-01 |
110608002374 | 2011-06-08 | BIENNIAL STATEMENT | 2011-04-01 |
090324002761 | 2009-03-24 | BIENNIAL STATEMENT | 2009-04-01 |
070427000778 | 2007-04-27 | CERTIFICATE OF INCORPORATION | 2007-04-27 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State