Name: | PHILLIPS & ASSOCIATES ATTORNEYS AT LAW, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Oct 2012 (13 years ago) |
Entity Number: | 4312728 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | New York |
Address: | 45 BROADWAY,, SUITE 430, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
PHILLIPS & ASSOCIATES ATTORNEYS AT LAW, PLLC | DOS Process Agent | 45 BROADWAY,, SUITE 430, NEW YORK, NY, United States, 10006 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-03-22 | Address | 45 BROADWAY,, 28th fl, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2020-08-05 | 2025-01-02 | Address | 45 BROADWAY, SUITE 430, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2017-01-12 | 2020-08-05 | Address | 45 BROADWAY, SUITE 620, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2013-10-23 | 2017-01-12 | Address | 30 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2012-10-24 | 2013-10-23 | Address | ONE COMMERCE PLAZA,SUITE 1008, 99 WASHINGTON AVENUE, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250322000118 | 2025-03-22 | BIENNIAL STATEMENT | 2025-03-22 |
250102006876 | 2025-01-02 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-02 |
220908002448 | 2022-09-08 | BIENNIAL STATEMENT | 2020-10-01 |
200805061284 | 2020-08-05 | BIENNIAL STATEMENT | 2018-10-01 |
170112000645 | 2017-01-12 | CERTIFICATE OF CHANGE | 2017-01-12 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State