Name: | PHYL'S DAY CARE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1983 (42 years ago) |
Entity Number: | 814625 |
ZIP code: | 11203 |
County: | Kings |
Place of Formation: | New York |
Address: | 907 FULTON ST, BROOKLYN, NY, United States, 11203 |
Principal Address: | 3520 TILDEN AVENUE, BROOKLYN, NY, United States, 11203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
P. FREMPONG-BOADU | Chief Executive Officer | 3520 TILDEN AVE, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
CHRISTOPHER SOWERS | DOS Process Agent | 907 FULTON ST, BROOKLYN, NY, United States, 11203 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-20 | 2013-01-14 | Address | 3520 TILDEN AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
2007-06-20 | 2011-01-24 | Address | 907 FULTON ST, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
1983-01-07 | 2007-06-20 | Address | 166 MONTAGUE STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130114006567 | 2013-01-14 | BIENNIAL STATEMENT | 2013-01-01 |
110124002732 | 2011-01-24 | BIENNIAL STATEMENT | 2011-01-01 |
090102002609 | 2009-01-02 | BIENNIAL STATEMENT | 2009-01-01 |
070620002588 | 2007-06-20 | BIENNIAL STATEMENT | 2007-01-01 |
030117000634 | 2003-01-17 | CERTIFICATE OF AMENDMENT | 2003-01-17 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State