Name: | PHORM U.S. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 2007 (18 years ago) |
Entity Number: | 3525129 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | PHORM, INC. |
Fictitious Name: | PHORM U.S. |
Principal Address: | 27 MORTIMER ST, LONDON, United Kingdom, W1T-3JF |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CSC | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KENT ERTUGRUL | Chief Executive Officer | 27 MORTIMER ST, LONDON, United Kingdom, W1T-3JF |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-14 | 2011-08-31 | Address | LIBERTY HOUSE, 222 REGENT ST, LONDON, GBR (Type of address: Chief Executive Officer) |
2009-08-14 | 2011-08-31 | Address | 222 REGENT STEET, LONDON, GBR (Type of address: Principal Executive Office) |
2007-06-01 | 2009-08-14 | Address | 264 W. 40TH STREET 16TH FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110831002714 | 2011-08-31 | BIENNIAL STATEMENT | 2011-06-01 |
090814002166 | 2009-08-14 | BIENNIAL STATEMENT | 2009-06-01 |
070601000257 | 2007-06-01 | APPLICATION OF AUTHORITY | 2007-06-01 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State