Search icon

PHOENIX PARTNERS I LLC

Company Details

Name: PHOENIX PARTNERS I LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jul 2003 (22 years ago)
Entity Number: 2936372
ZIP code: 10006
County: New York
Place of Formation: New Jersey
Address: 61 BROADWAY, STE 513, NEW YORK, NY, United States, 10006

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 61 BROADWAY, STE 513, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2011-09-01 2011-09-02 Address 61 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2005-06-13 2011-09-01 Address (Type of address: Service of Process)
2003-07-29 2011-09-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-07-29 2005-06-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110902002170 2011-09-02 BIENNIAL STATEMENT 2011-07-01
110901000647 2011-09-01 CERTIFICATE OF CHANGE 2011-09-01
050613000813 2005-06-13 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2005-06-13
030729000797 2003-07-29 APPLICATION OF AUTHORITY 2003-07-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400124 Other Contract Actions 2004-01-08 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-01-08
Termination Date 2007-05-31
Section 1332
Sub Section OC
Status Terminated

Parties

Name KARPEN CONSULTANTS, INC.
Role Plaintiff
Name PHOENIX PARTNERS I LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State