Name: | PH NEW YORK, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jul 2014 (11 years ago) |
Entity Number: | 4605539 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 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 |
---|---|---|---|
2015-05-14 | 2024-07-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-05-14 | 2024-07-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-07-14 | 2015-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-07-14 | 2015-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240722000825 | 2024-07-22 | BIENNIAL STATEMENT | 2024-07-22 |
220707000814 | 2022-07-07 | BIENNIAL STATEMENT | 2022-07-01 |
200702060410 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180727006245 | 2018-07-27 | BIENNIAL STATEMENT | 2018-07-01 |
160705007064 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
150514000718 | 2015-05-14 | CERTIFICATE OF CHANGE | 2015-05-14 |
140714000086 | 2014-07-14 | APPLICATION OF AUTHORITY | 2014-07-14 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State