Search icon

PHYNANCE CONSULTING, LLC

Company Details

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

DOS Process Agent

Name Role Address
ZURA KAKUSHADZE DOS Process Agent 235 THORNRIDGE DR, STAMFORD, CT, United States, 06903

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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