Search icon

PHAT LICENSING LLC

Company Details

Name: PHAT LICENSING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Jun 1998 (27 years ago)
Date of dissolution: 09 Aug 2016
Entity Number: 2272119
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001324861
Phone:
314-576-3100

Latest Filings

Form type:
D/A
File number:
021-133364
Filing date:
2009-08-06
File:
Form type:
D
File number:
021-133364
Filing date:
2009-08-05
File:
Form type:
424B3
File number:
333-124336-01
Filing date:
2005-07-18
File:
Form type:
POS AM
File number:
333-124336-01
Filing date:
2005-07-01
File:
Form type:
424B3
File number:
333-124336-01
Filing date:
2005-05-09
File:

History

Start date End date Type Value
2008-04-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-04-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-02-17 2008-04-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2004-02-17 2008-04-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-07-30 2004-02-17 Address 512 SEVENTH AVE 43RD FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-27459 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-27460 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160809000730 2016-08-09 ARTICLES OF DISSOLUTION 2016-08-09
160624006037 2016-06-24 BIENNIAL STATEMENT 2016-06-01
140627006308 2014-06-27 BIENNIAL STATEMENT 2014-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State