Name: | PHIPPS EAST TREMONT NG, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Jun 2008 (17 years ago) |
Date of dissolution: | 17 Apr 2018 |
Entity Number: | 3686617 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-19 | 2014-07-24 | Address | 902 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180417000495 | 2018-04-17 | ARTICLES OF DISSOLUTION | 2018-04-17 |
160627006218 | 2016-06-27 | BIENNIAL STATEMENT | 2016-06-01 |
140724000278 | 2014-07-24 | CERTIFICATE OF CHANGE | 2014-07-24 |
120724002955 | 2012-07-24 | BIENNIAL STATEMENT | 2012-06-01 |
100716002488 | 2010-07-16 | BIENNIAL STATEMENT | 2010-06-01 |
080827000188 | 2008-08-27 | CERTIFICATE OF PUBLICATION | 2008-08-27 |
080619000457 | 2008-06-19 | ARTICLES OF ORGANIZATION | 2008-06-19 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State