Name: | THOMAS CARTER PHILLIPS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 2017 (8 years ago) |
Entity Number: | 5194806 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 265 CANAL STREET, UNIT 208, New York, NY, United States, 10013 |
Address: | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
c/o ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENT AGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
THOMAS CARTER PHILLIPS | Chief Executive Officer | C/O CITRIN COOPERMAN, 50 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-24 | 2025-02-24 | Address | C/O CITRIN COOPERMAN, 50 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2023-09-12 | 2023-09-12 | Address | C/O CITRIN COOPERMAN, 50 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2023-09-12 | 2025-02-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-12 | 2025-02-24 | Address | C/O CITRIN COOPERMAN, 50 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2023-09-12 | 2025-02-24 | Address | 50 ROCKEFELLER PLAZA, 4TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2017-08-30 | 2023-09-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-08-30 | 2023-09-12 | Address | 395 SOUTH END AVE, APT #33D, NEW YORK, NY, 10280, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250224004527 | 2025-02-24 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-24 |
230912004213 | 2023-09-12 | BIENNIAL STATEMENT | 2023-08-01 |
211202003205 | 2021-12-02 | BIENNIAL STATEMENT | 2021-12-02 |
170830010329 | 2017-08-30 | CERTIFICATE OF INCORPORATION | 2017-08-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3781788606 | 2021-03-17 | 0202 | PPP | 395 S End Ave Apt 33D, New York, NY, 10280-1053 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State