Search icon

PHILIPS HOTEL GROUP, INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
PHILIPS INTERNATIONAL DOS Process Agent 295 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
PHILIP PILEVSKY Chief Executive Officer 7 WATERS EDGE CT, WESTHAMPTON BEACH, NY, United States, 11978

History

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)

Filings

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