Name: | NYC PH ENTERPRISES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Mar 2015 (10 years ago) |
Entity Number: | 4726958 |
ZIP code: | 19801 |
County: | Richmond |
Place of Formation: | Delaware |
Address: | 129 ORANGE STREET, WILMINGTON, DE, United States, 19801 |
Name | Role | Address |
---|---|---|
NYC PH ENTERPRISES LLC | DOS Process Agent | 129 ORANGE STREET, WILMINGTON, DE, United States, 19801 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-03 | 2025-03-04 | Address | 129 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
2019-03-07 | 2023-03-03 | Address | 129 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
2015-03-17 | 2019-03-07 | Address | CORPORATION TRUST CENTER, 129 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304002004 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
230303000176 | 2023-03-03 | BIENNIAL STATEMENT | 2023-03-01 |
210302062033 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190307060053 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
170302007094 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
150702000291 | 2015-07-02 | CERTIFICATE OF PUBLICATION | 2015-07-02 |
150317000455 | 2015-03-17 | APPLICATION OF AUTHORITY | 2015-03-17 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2077993 | DCA-SUS | CREDITED | 2015-05-12 | 75 | Suspense Account |
2077992 | PROCESSING | INVOICED | 2015-05-12 | 25 | License Processing Fee |
2037946 | LICENSE | CREDITED | 2015-04-06 | 100 | Home Improvement Contractor License Fee |
2037825 | TRUSTFUNDHIC | INVOICED | 2015-04-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2037824 | FINGERPRINT | INVOICED | 2015-04-06 | 75 | Fingerprint Fee |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State