Name: | PROPHASE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Jan 2007 (18 years ago) |
Date of dissolution: | 31 Jul 2017 |
Entity Number: | 3467463 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6SCU4 | Obsolete | Non-Manufacturer | 2012-06-30 | 2024-02-29 | 2022-02-15 | No data | |||||||||||||||
|
POC | MARK OPLER |
Phone | +1 646-289-7249 |
Fax | +1 646-758-8169 |
Address | 3 PARK AVE FL 37, NEW YORK, NY, 10016 5902, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-29 | 2017-05-24 | Address | 3 PARK AVENUE, 37TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-01-25 | 2011-03-29 | Address | 320 W 37TH ST., FL 12A, STE. 13B, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170731000593 | 2017-07-31 | CERTIFICATE OF MERGER | 2017-07-31 |
170524000648 | 2017-05-24 | CERTIFICATE OF CHANGE | 2017-05-24 |
151117002052 | 2015-11-17 | BIENNIAL STATEMENT | 2015-01-01 |
110525000858 | 2011-05-25 | CERTIFICATE OF PUBLICATION | 2011-05-25 |
110329000257 | 2011-03-29 | CERTIFICATE OF AMENDMENT | 2011-03-29 |
081223002322 | 2008-12-23 | BIENNIAL STATEMENT | 2009-01-01 |
070125000435 | 2007-01-25 | ARTICLES OF ORGANIZATION | 2007-01-25 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State