Name: | PHOENIX PROPERTIES GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Feb 2016 (9 years ago) |
Entity Number: | 4900135 |
ZIP code: | 12207 |
County: | Orange |
Place of Formation: | New York |
Address: | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-19 | 2024-04-30 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2019-03-19 | 2024-04-30 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2018-05-22 | 2019-03-19 | Address | 110 SEQUOIA LN., MILFORD, PA, 18337, USA (Type of address: Service of Process) |
2016-02-22 | 2018-05-22 | Address | 93 LUDLAM RD., MONROE, NY, 10950, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430022239 | 2024-04-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-22 |
190319000524 | 2019-03-19 | CERTIFICATE OF CHANGE | 2019-03-19 |
180522000695 | 2018-05-22 | CERTIFICATE OF CHANGE | 2018-05-22 |
160608000499 | 2016-06-08 | CERTIFICATE OF PUBLICATION | 2016-06-08 |
160222010352 | 2016-02-22 | ARTICLES OF ORGANIZATION | 2016-02-22 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State