Search icon

71 LAIGHT PHA, LLC

Company Details

Name: 71 LAIGHT PHA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Oct 2013 (11 years ago)
Date of dissolution: 10 Dec 2018
Entity Number: 4472165
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2018-12-10 2019-01-28 Address 1177 AVENUE OF THE AMERICAS, 18TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2016-01-11 2018-12-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-01-11 2018-12-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-10-11 2016-01-11 Address 25 ROBERT PITT DRIVE SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-65233 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-65234 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181210000423 2018-12-10 SURRENDER OF AUTHORITY 2018-12-10
160111000230 2016-01-11 CERTIFICATE OF CHANGE 2016-01-11
131227000658 2013-12-27 CERTIFICATE OF PUBLICATION 2013-12-27
131011000746 2013-10-11 APPLICATION OF AUTHORITY 2013-10-11

Date of last update: 01 Feb 2025

Sources: New York Secretary of State