Name: | PHILIPS UNIFORMS MANUFACTURING CO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 2009 (16 years ago) |
Entity Number: | 3789781 |
ZIP code: | 11514 |
County: | Nassau |
Place of Formation: | New York |
Address: | 208 STONEHINGE LANE, CARLE PLACE, NY, United States, 11514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFF REISNER | Chief Executive Officer | 208 STONEHINGE LANE, CARLE PLACE, NY, United States, 11514 |
Name | Role | Address |
---|---|---|
JEFF REISNER | DOS Process Agent | 208 STONEHINGE LANE, CARLE PLACE, NY, United States, 11514 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-20 | 2025-02-20 | Address | 400 POST AVE, STE 305, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2011-05-27 | 2025-02-20 | Address | 400 POST AVE, STE 305, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2009-03-24 | 2025-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-03-24 | 2025-02-20 | Address | 400 POST AVENUE, SUITE 305, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220000887 | 2025-02-20 | BIENNIAL STATEMENT | 2025-02-20 |
130508002076 | 2013-05-08 | BIENNIAL STATEMENT | 2013-03-01 |
110527002228 | 2011-05-27 | BIENNIAL STATEMENT | 2011-03-01 |
090324000216 | 2009-03-24 | CERTIFICATE OF INCORPORATION | 2009-03-24 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State