Name: | PHI PROPERTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 May 2006 (19 years ago) |
Date of dissolution: | 28 Dec 2017 |
Entity Number: | 3368327 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., 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 |
---|---|---|---|
2016-06-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-06-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-05-30 | 2016-06-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-05-30 | 2016-06-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-43992 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-43991 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171228000545 | 2017-12-28 | ARTICLES OF DISSOLUTION | 2017-12-28 |
161109002001 | 2016-11-09 | BIENNIAL STATEMENT | 2016-05-01 |
160613000325 | 2016-06-13 | CERTIFICATE OF CHANGE | 2016-06-13 |
100701003003 | 2010-07-01 | BIENNIAL STATEMENT | 2010-05-01 |
060530000117 | 2006-05-30 | ARTICLES OF ORGANIZATION | 2006-05-30 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State