Name: | PHILIPS LAKE WORTH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Sep 1998 (26 years ago) |
Date of dissolution: | 26 Mar 2012 |
Entity Number: | 2301560 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 295 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 295 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-24 | 2012-03-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-01-24 | 2007-09-24 | Address | 295 MADISON AVENUE 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-09-28 | 2006-01-24 | Address | 417 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120326000812 | 2012-03-26 | CERTIFICATE OF MERGER | 2012-03-26 |
120323000064 | 2012-03-23 | CERTIFICATE OF CANCELLATION | 2012-03-23 |
120323000062 | 2012-03-23 | CERTIFICATE OF CONVERSION | 2012-03-23 |
070924000660 | 2007-09-24 | CERTIFICATE OF CHANGE | 2007-09-24 |
060124000770 | 2006-01-24 | CERTIFICATE OF AMENDMENT | 2006-01-24 |
010614000668 | 2001-06-14 | CERTIFICATE OF AMENDMENT | 2001-06-14 |
981229000480 | 1998-12-29 | AFFIDAVIT OF PUBLICATION | 1998-12-29 |
981229000478 | 1998-12-29 | AFFIDAVIT OF PUBLICATION | 1998-12-29 |
980928000358 | 1998-09-28 | CERTIFICATE OF LIMITED PARTNERSHIP | 1998-09-28 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State