Name: | 45 PHC LOFT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Nov 2012 (13 years ago) |
Date of dissolution: | 10 Dec 2024 |
Entity Number: | 4316709 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 270 MADISON AVE 16TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MATTHEWS & CO., LLP | DOS Process Agent | 270 MADISON AVE 16TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-12-10 | Address | 270 MADISON AVE 16TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2020-11-12 | 2024-11-01 | Address | 33 PURDY COURT, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process) |
2016-11-07 | 2020-11-12 | Address | 33 PURDY COURT, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process) |
2012-11-06 | 2016-11-07 | Address | 33 PURDYS COURT, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210002165 | 2024-12-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-10 |
241101038360 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221128003531 | 2022-11-28 | BIENNIAL STATEMENT | 2022-11-01 |
201112061076 | 2020-11-12 | BIENNIAL STATEMENT | 2020-11-01 |
181206006316 | 2018-12-06 | BIENNIAL STATEMENT | 2018-11-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State