Name: | PHILIPS SOUTH BEACH, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Mar 2006 (19 years ago) |
Entity Number: | 3338306 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 State Street, Suite 405, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Suite 405, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-04 | 2024-03-07 | Address | 295 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2007-02-20 | 2024-03-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2007-02-20 | 2008-04-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2006-03-23 | 2007-02-20 | Address | 295 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240307002123 | 2024-03-07 | BIENNIAL STATEMENT | 2024-03-07 |
220317000733 | 2022-03-17 | BIENNIAL STATEMENT | 2022-03-01 |
200529002031 | 2020-05-29 | BIENNIAL STATEMENT | 2020-03-01 |
180406002011 | 2018-04-06 | BIENNIAL STATEMENT | 2018-03-01 |
160328002034 | 2016-03-28 | BIENNIAL STATEMENT | 2016-03-01 |
140515002148 | 2014-05-15 | BIENNIAL STATEMENT | 2014-03-01 |
120430002267 | 2012-04-30 | BIENNIAL STATEMENT | 2012-03-01 |
100416002136 | 2010-04-16 | BIENNIAL STATEMENT | 2010-03-01 |
080404002101 | 2008-04-04 | BIENNIAL STATEMENT | 2008-03-01 |
070220000304 | 2007-02-20 | CERTIFICATE OF CHANGE | 2007-02-20 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State