Name: | PHOCAL POINT CONSULTING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jan 2006 (19 years ago) |
Entity Number: | 3306399 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-01-17 | 2012-08-22 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-91982 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
120822000189 | 2012-08-22 | CERTIFICATE OF CHANGE | 2012-08-22 |
120210002120 | 2012-02-10 | BIENNIAL STATEMENT | 2012-01-01 |
100602002768 | 2010-06-02 | BIENNIAL STATEMENT | 2010-01-01 |
080116002211 | 2008-01-16 | BIENNIAL STATEMENT | 2008-01-01 |
060426000195 | 2006-04-26 | AFFIDAVIT OF PUBLICATION | 2006-04-26 |
060426000191 | 2006-04-26 | AFFIDAVIT OF PUBLICATION | 2006-04-26 |
060117000512 | 2006-01-17 | APPLICATION OF AUTHORITY | 2006-01-17 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State