-
Home Page
›
-
Counties
›
-
New York
›
-
10036
›
-
PH-E STRAND, LLC
Company Details
Name: |
PH-E STRAND, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
03 Aug 2000 (25 years ago)
|
Entity Number: |
2538759 |
ZIP code: |
10036
|
County: |
New York |
Place of Formation: |
New York |
Address: |
500 WEST 43RD STREET, APT PH-E, NEW YORK, NY, United States, 10036 |
DOS Process Agent
Name |
Role |
Address |
JOY SELDIN
|
DOS Process Agent
|
500 WEST 43RD STREET, APT PH-E, NEW YORK, NY, United States, 10036
|
Agent
Name |
Role |
Address |
LINCOLN W. BRIGGS, ESQ.
|
Agent
|
TANNENBAUM DUBIN ROBINSON LLP, 1140 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036
|
History
Start date |
End date |
Type |
Value |
2002-08-19
|
2010-08-10
|
Address
|
LAURA H. RUBIN, ESQ., 1140 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2000-08-03
|
2002-08-19
|
Address
|
TANNENBAUM DUBIN ROBINSON LLP, 1140 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
100810003220
|
2010-08-10
|
BIENNIAL STATEMENT
|
2010-08-01
|
080804003412
|
2008-08-04
|
BIENNIAL STATEMENT
|
2008-08-01
|
060728002171
|
2006-07-28
|
BIENNIAL STATEMENT
|
2006-08-01
|
040804002331
|
2004-08-04
|
BIENNIAL STATEMENT
|
2004-08-01
|
020819002067
|
2002-08-19
|
BIENNIAL STATEMENT
|
2002-08-01
|
010110000693
|
2001-01-10
|
AFFIDAVIT OF PUBLICATION
|
2001-01-10
|
010110000688
|
2001-01-10
|
AFFIDAVIT OF PUBLICATION
|
2001-01-10
|
000803000470
|
2000-08-03
|
ARTICLES OF ORGANIZATION
|
2000-08-03
|
Date of last update: 20 Jan 2025
Sources:
New York Secretary of State