Name: | 2255 ACPB PHA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Mar 2014 (11 years ago) |
Date of dissolution: | 10 Jan 2017 |
Entity Number: | 4537375 |
ZIP code: | 10165 |
County: | New York |
Place of Formation: | New York |
Address: | 60 EAST 42ND STREET, SUITE 4700, NEW YORK, NY, United States, 10165 |
Name | Role | Address |
---|---|---|
FRED SAMUEL, ESQ. | DOS Process Agent | 60 EAST 42ND STREET, SUITE 4700, NEW YORK, NY, United States, 10165 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-09 | 2014-11-10 | Name | 2 NSP 18E LLC |
2014-03-03 | 2014-05-09 | Name | 20 PINE 2010 LLC |
2014-03-03 | 2016-11-01 | Address | 60 EAST 42ND STREET, SUITE 4600, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170110000298 | 2017-01-10 | ARTICLES OF DISSOLUTION | 2017-01-10 |
161101007719 | 2016-11-01 | BIENNIAL STATEMENT | 2016-03-01 |
150210000322 | 2015-02-10 | CERTIFICATE OF CHANGE | 2015-02-10 |
150203000154 | 2015-02-03 | CERTIFICATE OF PUBLICATION | 2015-02-03 |
141110000180 | 2014-11-10 | CERTIFICATE OF AMENDMENT | 2014-11-10 |
140509000439 | 2014-05-09 | CERTIFICATE OF AMENDMENT | 2014-05-09 |
140303000360 | 2014-03-03 | ARTICLES OF ORGANIZATION | 2014-03-03 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State