Name: | PHIPPS HOUSES |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 01 Jan 1905 (120 years ago) |
Entity Number: | 91 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 902 broadway, 13th floor, NEW YORK, NY, United States, 10010 |
Contact Details
Phone +1 646-388-8216
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 902 broadway, 13th floor, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-15 | 2024-10-10 | Address | 902 broadway, 13th floor, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2024-07-15 | 2024-10-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-03-28 | 2024-07-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-03-28 | 2024-07-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1999-04-23 | 2005-03-28 | Address | 43 WEST 23RD STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010003220 | 2024-10-04 | RESTATED CERTIFICATE | 2024-10-04 |
240715000449 | 2024-07-09 | CERTIFICATE OF AMENDMENT | 2024-07-09 |
20131212077 | 2013-12-12 | ASSUMED NAME CORP INITIAL FILING | 2013-12-12 |
050328000230 | 2005-03-28 | CERTIFICATE OF CHANGE | 2005-03-28 |
990423000156 | 1999-04-23 | CERTIFICATE OF AMENDMENT | 1999-04-23 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State