Search icon

PHILZ COFFEE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PHILZ COFFEE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2020 (5 years ago)
Entity Number: 5773786
ZIP code: 12207
County: Monroe
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 680 85TH AVE, OAKLAND, CA, United States, 94621

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MAHESH SADARANGANI (PRESIDENT) Chief Executive Officer 680 85TH AVE, OAKLAND, CA, United States, 94621

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 680 85TH AVE, OAKLAND, CA, 94621, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-02 Address 1258 MINNESOTA ST, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer)
2024-06-17 2025-04-02 Address 680 85TH AVE, OAKLAND, CA, 94621, USA (Type of address: Chief Executive Officer)
2024-06-17 2025-04-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-06-17 2025-04-02 Address 1258 MINNESOTA ST, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250402003767 2025-03-27 CERTIFICATE OF CHANGE BY ENTITY 2025-03-27
240617003753 2024-06-17 BIENNIAL STATEMENT 2024-06-17
220630002885 2022-06-30 BIENNIAL STATEMENT 2022-06-01
200624000405 2020-06-24 APPLICATION OF AUTHORITY 2020-06-24

Court Cases

Court Case Summary

Filing Date:
2022-06-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
JIMENEZ
Party Role:
Plaintiff
Party Name:
PHILZ COFFEE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State