Name: | PHC SERVICES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1983 (42 years ago) |
Entity Number: | 838998 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 1 EXECUTIVE BLVD, YONKERS, NY, United States, 10701 |
Address: | ONE EXECUTIVE BLVD., YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUTH BIER | Chief Executive Officer | 35 WEST BROTHERS DRIVE, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE EXECUTIVE BLVD., YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-17 | 2003-06-06 | Address | 209 CLAPBOARD RIDGE, GREENWICH, CT, 00000, USA (Type of address: Chief Executive Officer) |
1992-11-17 | 1993-04-02 | Address | 1 EXECUTIVE BLVD, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
1983-05-02 | 1992-11-17 | Address | 396 PARK AVE., YONKERS, NY, 10703, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150522002036 | 2015-05-22 | BIENNIAL STATEMENT | 2015-05-01 |
051028002112 | 2005-10-28 | BIENNIAL STATEMENT | 2005-05-01 |
030606002844 | 2003-06-06 | BIENNIAL STATEMENT | 2003-05-01 |
010511002415 | 2001-05-11 | BIENNIAL STATEMENT | 2001-05-01 |
970514002471 | 1997-05-14 | BIENNIAL STATEMENT | 1997-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State