Search icon

PHOENIX METRO, LLC

Company Details

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

DOS Process Agent

Name Role Address
PHOENIX METRO, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

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)

Filings

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