Name: | PHILMONT VENTURES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Jun 2005 (20 years ago) |
Date of dissolution: | 18 Feb 2025 |
Entity Number: | 3215425 |
ZIP code: | 06830 |
County: | Putnam |
Place of Formation: | Delaware |
Address: | 124 west ritch avenue, apt a-207, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 124 west ritch avenue, apt a-207, GREENWICH, CT, United States, 06830 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-07 | 2025-02-19 | Address | 20 LUDINGTONVILLE RD, HOLMES, NY, 12531, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250219003178 | 2025-02-18 | SURRENDER OF AUTHORITY | 2025-02-18 |
130612002138 | 2013-06-12 | BIENNIAL STATEMENT | 2013-06-01 |
110616002533 | 2011-06-16 | BIENNIAL STATEMENT | 2011-06-01 |
090601002039 | 2009-06-01 | BIENNIAL STATEMENT | 2009-06-01 |
070625002591 | 2007-06-25 | BIENNIAL STATEMENT | 2007-06-01 |
050907000851 | 2005-09-07 | AFFIDAVIT OF PUBLICATION | 2005-09-07 |
050907000849 | 2005-09-07 | AFFIDAVIT OF PUBLICATION | 2005-09-07 |
050607000996 | 2005-06-07 | APPLICATION OF AUTHORITY | 2005-06-07 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State