Name: | PHYNANCE CONSULTING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Mar 2008 (17 years ago) |
Date of dissolution: | 18 Apr 2012 |
Entity Number: | 3643443 |
ZIP code: | 06903 |
County: | New York |
Place of Formation: | New York |
Address: | 235 THORNRIDGE DR, STAMFORD, CT, United States, 06903 |
Name | Role | Address |
---|---|---|
ZURA KAKUSHADZE | DOS Process Agent | 235 THORNRIDGE DR, STAMFORD, CT, United States, 06903 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-12 | 2012-03-13 | Address | C/O ZURA KAKUSHADZE, 516 ARDEN WOOD PL, BRENTWOOD, TN, 37027, USA (Type of address: Service of Process) |
2010-09-10 | 2011-12-12 | Address | 200 RECTOR PLACE #43C, NEW YORK, NY, 10280, USA (Type of address: Service of Process) |
2010-09-10 | 2011-12-12 | Address | 200 RECTOR PLACE #43C, NEW YORK, NY, 10280, USA (Type of address: Registered Agent) |
2010-07-27 | 2010-09-10 | Address | 99 BATTERY PLACE, # 3G, NEW YORK, NY, 10280, USA (Type of address: Service of Process) |
2010-07-27 | 2010-09-10 | Address | 99 BATTERY PLACE, # 3G, NEW YORK, NY, 10280, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120418000405 | 2012-04-18 | ARTICLES OF DISSOLUTION | 2012-04-18 |
120313002582 | 2012-03-13 | BIENNIAL STATEMENT | 2012-03-01 |
111212000707 | 2011-12-12 | CERTIFICATE OF CHANGE | 2011-12-12 |
100910000140 | 2010-09-10 | CERTIFICATE OF CHANGE | 2010-09-10 |
100727001071 | 2010-07-27 | CERTIFICATE OF CHANGE | 2010-07-27 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State