Name: | PH150, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Feb 2014 (11 years ago) |
Entity Number: | 4524550 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-24 | 2024-02-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-04-22 | 2023-04-24 | Address | 121 VARICK STREET, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2018-02-09 | 2023-04-22 | Address | 498 SEVENTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2014-02-05 | 2018-02-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240207004569 | 2024-02-07 | BIENNIAL STATEMENT | 2024-02-07 |
230424003550 | 2023-04-24 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-24 |
230422000141 | 2023-04-22 | BIENNIAL STATEMENT | 2022-02-01 |
180209006367 | 2018-02-09 | BIENNIAL STATEMENT | 2018-02-01 |
140402000223 | 2014-04-02 | CERTIFICATE OF PUBLICATION | 2014-04-02 |
140205000150 | 2014-02-05 | ARTICLES OF ORGANIZATION | 2014-02-05 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State