Name: | PUBLIC HOUSE COLLECTIVE, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 2012 (13 years ago) |
Entity Number: | 4225710 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 11 BROADWAY STE 1138, NEW YORK, NY, United States, 10004 |
Principal Address: | 11 BROADWAY, SUITE 1138, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 5000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
PUBLIC HOUSE COLLECTIVE, CORP. | DOS Process Agent | 11 BROADWAY STE 1138, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
RYAN BURKE | Chief Executive Officer | 11 BROADWAY, SUITE 1138, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-30 | 2018-04-09 | Address | 11 BROADWAY, SUITE 1138, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2012-04-03 | 2014-04-30 | Address | 11 BROADWAY, SUITE 800, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200427060134 | 2020-04-27 | BIENNIAL STATEMENT | 2020-04-01 |
180409006374 | 2018-04-09 | BIENNIAL STATEMENT | 2018-04-01 |
160404008135 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140430006144 | 2014-04-30 | BIENNIAL STATEMENT | 2014-04-01 |
120403000421 | 2012-04-03 | CERTIFICATE OF INCORPORATION | 2012-04-03 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State