Search icon

PHM CONCIERGE, INC.

Company Details

Name: PHM CONCIERGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2017 (8 years ago)
Entity Number: 5082811
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 2101 5TH AVE, APT 3N, NEW YORK, NY, United States, 10035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLAUDIA CASAMASSIMO Chief Executive Officer 2101 5TH AVE, APT 3N, NEW YORK, NY, United States, 10035

DOS Process Agent

Name Role Address
CLAUDIA CASAMASSIMO DOS Process Agent 2101 5TH AVE, APT 3N, NEW YORK, NY, United States, 10035

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 2101 5TH AVE, APT 3N, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-02-07 Address 2101 5TH AVE, APT 3N, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2023-02-07 2025-02-01 Address 2101 5TH AVE, APT 3N, NEW YORK, NY, 10035, USA (Type of address: Service of Process)
2023-02-07 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-07 2025-02-01 Address 2101 5TH AVE, APT 3N, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2019-05-14 2023-02-07 Address 2101 5TH AVE, APT 3N, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2017-02-09 2023-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-09 2023-02-07 Address 2101 5TH AVE, APT 3N, NEW YORK, NY, 10035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201041290 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230207004125 2023-02-07 BIENNIAL STATEMENT 2023-02-01
210201061915 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190514060378 2019-05-14 BIENNIAL STATEMENT 2019-02-01
170209010102 2017-02-09 CERTIFICATE OF INCORPORATION 2017-02-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State