Name: | PHOENIX METRO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Dec 2010 (14 years ago) |
Entity Number: | 4032607 |
ZIP code: | 10005 |
County: | Rockland |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PHOENIX METRO, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-02 | 2024-12-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-02-02 | 2024-12-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-11-17 | 2023-02-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-11-17 | 2023-02-02 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-12-04 | 2022-11-17 | Address | ONE BLUE HILL PLAZA, POST OFFICE BOX 1647, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process) |
2019-01-18 | 2020-12-04 | Address | 35 WEST JEFFERSON AVE., PEARL RIVER, NY, 10965, USA (Type of address: Service of Process) |
2010-12-20 | 2019-01-18 | Address | ONE BLUE HILL PLAZA, POST OFFICE BOX 1647, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205002231 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
230202001915 | 2023-02-01 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-01 |
221201003517 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
221117000916 | 2022-11-16 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-16 |
201204061112 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
190118002005 | 2019-01-18 | BIENNIAL STATEMENT | 2018-12-01 |
140224000460 | 2014-02-24 | CERTIFICATE OF AMENDMENT | 2014-02-24 |
130108002103 | 2013-01-08 | BIENNIAL STATEMENT | 2012-12-01 |
110405000879 | 2011-04-05 | CERTIFICATE OF PUBLICATION | 2011-04-05 |
101220000308 | 2010-12-20 | ARTICLES OF ORGANIZATION | 2010-12-20 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State