Search icon

ART GUILD OF PHILADELPHIA, INC.

Company Details

Name: ART GUILD OF PHILADELPHIA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2014 (11 years ago)
Entity Number: 4592295
ZIP code: 08086
County: Suffolk
Place of Formation: Pennsylvania
Address: 300 Wolf Drive, West Deptford, NJ, United States, 08086

DOS Process Agent

Name Role Address
KIMBERLY HYNES DOS Process Agent 300 Wolf Drive, West Deptford, NJ, United States, 08086

Chief Executive Officer

Name Role Address
OM MACHHAR Chief Executive Officer ART GUILD OF PHILADELPHIA, INC., 300 WOLF DRIVE, WEST DEPTFORD, NJ, United States, 08086

History

Start date End date Type Value
2024-06-10 2024-06-10 Address 300 WOLF DRIVE, WEST DEPTFORD, NJ, 08086, USA (Type of address: Chief Executive Officer)
2024-06-10 2024-06-10 Address ART GUILD OF PHILADELPHIA, INC., 300 WOLF DRIVE, WEST DEPTFORD, NJ, 08086, USA (Type of address: Chief Executive Officer)
2023-09-06 2024-06-10 Address Art Guild of Philadelphia, Inc., West Deptford, NJ, 08086, USA (Type of address: Service of Process)
2023-09-06 2024-06-10 Address 300 WOLF DRIVE, WEST DEPTFORD, NJ, 08086, USA (Type of address: Chief Executive Officer)
2023-09-06 2024-06-10 Address ART GUILD OF PHILADELPHIA, INC., 300 WOLF DRIVE, WEST DEPTFORD, NJ, 08086, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-09-06 Address 300 WOLF DRIVE, WEST DEPTFORD, NJ, 08086, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-09-06 Address ART GUILD OF PHILADELPHIA, INC., 300 WOLF DRIVE, WEST DEPTFORD, NJ, 08086, USA (Type of address: Chief Executive Officer)
2014-06-13 2023-09-06 Address 300 WOLF DRIVE, WEST DEPTFORD, NJ, 08086, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240610003920 2024-06-10 BIENNIAL STATEMENT 2024-06-10
230906004089 2023-09-06 BIENNIAL STATEMENT 2022-06-01
210909000117 2021-09-09 BIENNIAL STATEMENT 2021-09-09
140613000652 2014-06-13 APPLICATION OF AUTHORITY 2014-06-13

Date of last update: 01 Feb 2025

Sources: New York Secretary of State