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