Search icon

THE PHIA GROUP, LLC

Company Details

Name: THE PHIA GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Feb 2017 (8 years ago)
Entity Number: 5088595
ZIP code: 12207
County: Broome
Place of Formation: Massachusetts
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-02-22 2025-02-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-02-22 2025-02-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-03-03 2023-02-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-03-03 2023-02-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-02-25 2022-03-03 Address 40 PEQUOT WAY, CANTON, MA, 02021, USA (Type of address: Service of Process)
2019-02-05 2021-02-25 Address 163 BAY STATE DRIVE, BRAINTREE, MA, 02184, USA (Type of address: Service of Process)
2017-02-21 2019-02-05 Address 163 BAY STATE DRIVE, BRAINTREE, MA, 02185, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203006143 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230222000734 2023-02-22 BIENNIAL STATEMENT 2023-02-01
220303002550 2022-03-02 CERTIFICATE OF CHANGE BY ENTITY 2022-03-02
210225060338 2021-02-25 BIENNIAL STATEMENT 2021-02-01
190205060869 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170221000974 2017-02-21 APPLICATION OF AUTHORITY 2017-02-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1708230 Overpayments & Enforcement of Judgments 2017-10-25 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 415000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2017-10-25
Transfer Date 2017-10-27
Termination Date 2019-09-27
Date Issue Joined 2019-01-02
Pretrial Conference Date 2017-12-19
Section 1332
Transfer Office 7
Transfer Docket Number 1708230
Transfer Origin 2
Status Terminated

Parties

Name WEYANT
Role Plaintiff
Name THE PHIA GROUP, LLC
Role Defendant
1904031 Insurance 2019-05-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-06
Termination Date 2019-07-22
Section 1332
Status Terminated

Parties

Name BLACKWELL
Role Plaintiff
Name THE PHIA GROUP, LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State