P & H PROCESSING INC.

Name: | P & H PROCESSING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 2011 (14 years ago) |
Entity Number: | 4089262 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1872 EDWARD LANE, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
P & H PROCESSING INC. | DOS Process Agent | 1872 EDWARD LANE, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
PAMELA SLOVES | Chief Executive Officer | 1872 EDWARD LANE, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-05 | 2025-06-05 | Address | 1872 EDWARD LANE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-01 | 2025-06-05 | Address | 1872 EDWARD LANE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-05-01 | Address | 1872 EDWARD LANE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-06-05 | Address | 1872 EDWARD LANE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250605000051 | 2025-06-05 | BIENNIAL STATEMENT | 2025-06-05 |
230501000923 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210701001796 | 2021-07-01 | BIENNIAL STATEMENT | 2021-07-01 |
190510060144 | 2019-05-10 | BIENNIAL STATEMENT | 2019-05-01 |
170519006055 | 2017-05-19 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State