Name: | PHILIPS HOTEL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Sep 2010 (14 years ago) |
Date of dissolution: | 26 Jan 2015 |
Branch of: | PHILIPS HOTEL GROUP, INC., Florida (Company Number P97000034699) |
Entity Number: | 3992818 |
ZIP code: | 10017 |
County: | Suffolk |
Place of Formation: | Florida |
Address: | 295 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10017 |
Principal Address: | 7 WATERS EDGE CT, WESTHEMPON BEACH, NY, United States, 11978 |
Name | Role | Address |
---|---|---|
PHILIPS INTERNATIONAL | DOS Process Agent | 295 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
PHILIP PILEVSKY | Chief Executive Officer | 7 WATERS EDGE CT, WESTHAMPTON BEACH, NY, United States, 11978 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-07 | 2015-01-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150126000671 | 2015-01-26 | SURRENDER OF AUTHORITY | 2015-01-26 |
140926002052 | 2014-09-26 | BIENNIAL STATEMENT | 2014-09-01 |
130114002379 | 2013-01-14 | BIENNIAL STATEMENT | 2012-09-01 |
100907000323 | 2010-09-07 | APPLICATION OF AUTHORITY | 2010-09-07 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State