Search icon

PHOENIX REALTY FUND INVESTORS III LLC

Company Details

Name: PHOENIX REALTY FUND INVESTORS III LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Jul 2006 (19 years ago)
Date of dissolution: 04 Apr 2022
Entity Number: 3385326
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE551 madison avenue, 8th floor, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
the llc DOS Process Agent 111 EIGHTH AVENUE551 madison avenue, 8th floor, NEW YORK, NY, United States, 10022

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2018-07-02 2022-04-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-26 2018-07-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-05 2012-07-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-09-10 2012-07-05 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-09-10 2012-06-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-07-07 2010-09-10 Address 520 MADISON AVE, 32ND FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220404004191 2021-06-21 SURRENDER OF AUTHORITY 2021-06-21
200702061077 2020-07-02 BIENNIAL STATEMENT 2020-07-01
SR-92888 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180702008171 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701007006 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140707006614 2014-07-07 BIENNIAL STATEMENT 2014-07-01
120726000358 2012-07-26 CERTIFICATE OF CHANGE 2012-07-26
120705006354 2012-07-05 BIENNIAL STATEMENT 2012-07-01
120619000360 2012-06-19 CERTIFICATE OF CHANGE 2012-06-19
110120002662 2011-01-20 BIENNIAL STATEMENT 2010-07-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State