Search icon

PHORM U.S.

Company Details

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

DOS Process Agent

Name Role Address
CSC DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KENT ERTUGRUL Chief Executive Officer 27 MORTIMER ST, LONDON, United Kingdom, W1T-3JF

History

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)

Filings

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