Name: | PHOENIX PARTNERS MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 06 Dec 2007 (17 years ago) |
Entity Number: | 3601825 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-18 | 2016-07-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-12-06 | 2009-06-18 | Address | 598 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160719000473 | 2016-07-19 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-07-19 |
120709002719 | 2012-07-09 | BIENNIAL STATEMENT | 2011-12-01 |
100104002731 | 2010-01-04 | BIENNIAL STATEMENT | 2009-12-01 |
090618000128 | 2009-06-18 | CERTIFICATE OF CHANGE | 2009-06-18 |
080228000331 | 2008-02-28 | CERTIFICATE OF PUBLICATION | 2008-02-28 |
071206000234 | 2007-12-06 | APPLICATION OF AUTHORITY | 2007-12-06 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State