Name: | PHILIPS INTERNATIONAL HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1982 (43 years ago) |
Entity Number: | 777340 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Address: | 40 Cutter Mill Road, Suite 405, Suite 40, Great Neck, NY, United States, 11021 |
Principal Address: | 40 CUTTER MILL ROAD, SUITE 405, Suite 405, 1, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
PHILIP PILEVSKY | DOS Process Agent | 40 Cutter Mill Road, Suite 405, Suite 40, Great Neck, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
PHILIP PILEVSKY | Chief Executive Officer | C/O PHILIPS INTERNATIONAL HOLDING CORP., SUITE 405, GREAT NECK, NY, United States, 11021 |
Number | Type | End date |
---|---|---|
31LE0976022 | CORPORATE BROKER | 2025-02-12 |
109942900 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401300117 | REAL ESTATE SALESPERSON | 2025-12-14 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-10 | 2024-11-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-20 | 2024-07-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-20 | 2024-06-20 | Address | 40 CUTTER MILL ROAD, SUITE 206, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2024-06-20 | 2024-06-20 | Address | 295 MADISON AVE, 2ND FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-06-20 | 2024-06-20 | Address | C/O PHILIPS INTERNATIONAL HOLDING CORP., SUITE 405, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240620001070 | 2024-06-20 | BIENNIAL STATEMENT | 2024-06-20 |
220601000986 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
200929002013 | 2020-09-29 | BIENNIAL STATEMENT | 2020-06-01 |
180702002025 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-02 |
160711002043 | 2016-07-11 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State