Name: | PHILANTROPIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 2008 (16 years ago) |
Entity Number: | 3738702 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 1 E 53RD ST. 8TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILANTROPIA INC | DOS Process Agent | 1 E 53RD ST. 8TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DETIGER | Chief Executive Officer | 1 E 53RD ST. 8TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-02 | 2018-11-05 | Address | 866 UN PLAZA, SUITE 470, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2016-11-02 | 2018-11-05 | Address | 866 U.N. PLAZA, SUITE 470, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2016-11-02 | 2018-11-05 | Address | 866 UN PLAZA, SUITE 470, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2012-11-06 | 2016-11-02 | Address | 866 UN PLAZA, SUITE 437, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2011-01-04 | 2016-11-02 | Address | 866 U.N. PLAZA, SUITE 437, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2011-01-04 | 2016-11-02 | Address | 866 UN PLAZA, SUITE 437, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2011-01-04 | 2012-11-06 | Address | 340 EAT 64TH STREET, 4D, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office) |
2008-11-03 | 2011-01-04 | Address | ONE PENN PLAZA STE. 4110, ATTN: FRANCES R. ZUJKOWSKI ESQ, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181105006604 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161102006701 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
121106006956 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
110104002063 | 2011-01-04 | BIENNIAL STATEMENT | 2010-11-01 |
081103000258 | 2008-11-03 | CERTIFICATE OF INCORPORATION | 2008-11-03 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State