Name: | PHIL MAKES, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 2008 (17 years ago) |
Entity Number: | 3662164 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 425 PARK AVE S, 16B, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHIL MAKES, INC | DOS Process Agent | 425 PARK AVE S, 16B, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PHILIP J MAKES | Chief Executive Officer | 425 PARK AVE S, 16B, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-04 | 2016-04-12 | Address | 425 PARK AVE S 16B, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-05-13 | 2016-04-12 | Address | 312 E 23RD ST, 7A, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2010-05-13 | 2016-04-12 | Address | 312 E 23RD ST, 7A, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2009-06-18 | 2014-08-04 | Address | 312 E 23RD ST #7A, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2008-04-23 | 2009-06-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2008-04-23 | 2009-06-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200402060754 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
180404007090 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
160412006309 | 2016-04-12 | BIENNIAL STATEMENT | 2016-04-01 |
140804000071 | 2014-08-04 | CERTIFICATE OF CHANGE | 2014-08-04 |
140410006842 | 2014-04-10 | BIENNIAL STATEMENT | 2014-04-01 |
120521002336 | 2012-05-21 | BIENNIAL STATEMENT | 2012-04-01 |
100513002850 | 2010-05-13 | BIENNIAL STATEMENT | 2010-04-01 |
090618000444 | 2009-06-18 | CERTIFICATE OF CHANGE | 2009-06-18 |
080423000511 | 2008-04-23 | CERTIFICATE OF INCORPORATION | 2008-04-23 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State