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 |
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 |
---|---|---|---|
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1708230 | Overpayments & Enforcement of Judgments | 2017-10-25 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WEYANT |
Role | Plaintiff |
Name | THE PHIA GROUP, LLC |
Role | Defendant |
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