Name: | R. PHILLIPS & ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Sep 2002 (22 years ago) |
Entity Number: | 2816507 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | R. PHILLIPS & ASSOCIATES, LLC, KENTUCKY | 1009615 | KENTUCKY |
Headquarter of | R. PHILLIPS & ASSOCIATES, LLC, RHODE ISLAND | 000220397 | RHODE ISLAND |
Headquarter of | R. PHILLIPS & ASSOCIATES, LLC, CONNECTICUT | 1068752 | CONNECTICUT |
Name | Role | Address |
---|---|---|
R. PHILLIPS & ASSOCIATES, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-01 | 2024-09-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-09-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-09-04 | 2020-09-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-02-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-02-05 | 2018-09-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-09-08 | 2018-02-05 | Address | 500 CROSSKEYS OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2006-08-24 | 2008-09-08 | Address | 1099 JAY ST / ENTRANCE J, SUITE 200, ROCHESTER, NY, 14611, USA (Type of address: Service of Process) |
2002-11-26 | 2006-08-24 | Address | SUITE 200, 1099 JAY STREET, ENTRANCE J, ROCHESTER, NY, 14611, USA (Type of address: Service of Process) |
2002-11-26 | 2019-10-03 | Name | RUSSELL PHILLIPS & ASSOCIATES, LLC |
2002-09-26 | 2002-11-26 | Name | R. PHILLIPS & ASSOCIATES, LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905004227 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
220901002620 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200901060409 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
191003000521 | 2019-10-03 | CERTIFICATE OF AMENDMENT | 2019-10-03 |
SR-35912 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180904008246 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
180205000538 | 2018-02-05 | CERTIFICATE OF CHANGE | 2018-02-05 |
170328006046 | 2017-03-28 | BIENNIAL STATEMENT | 2016-09-01 |
160330006128 | 2016-03-30 | BIENNIAL STATEMENT | 2014-09-01 |
120911002299 | 2012-09-11 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State