Search icon

THE PHOENIX OF ALBANY, LLC

Company Details

Name: THE PHOENIX OF ALBANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jun 2017 (8 years ago)
Entity Number: 5160671
ZIP code: 10035
County: Albany
Place of Formation: New York
Address: 159 EAST 126TH ST., NEW YORK, NY, United States, 10035

DOS Process Agent

Name Role Address
THE PHOENIX OF ALBANY, LLC DOS Process Agent 159 EAST 126TH ST., NEW YORK, NY, United States, 10035

History

Start date End date Type Value
2021-01-13 2023-06-27 Address 159-161 EAST 126TH ST., NEW YORK, NY, 10035, USA (Type of address: Service of Process)
2017-06-26 2021-01-13 Address 216 E. 125TH ST., NEW YORK, NY, 10035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230627004426 2023-06-27 BIENNIAL STATEMENT 2023-06-01
210602061686 2021-06-02 BIENNIAL STATEMENT 2021-06-01
210113060082 2021-01-13 BIENNIAL STATEMENT 2019-06-01
170626010281 2017-06-26 ARTICLES OF ORGANIZATION 2017-06-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300311 Other Civil Rights 2023-03-08 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1500000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-03-08
Termination Date 1900-01-01
Section 1983
Sub Section CV
Status Pending

Parties

Name THE PHOENIX OF ALBANY, LLC
Role Plaintiff
Name THE COUNTY OF ALBANY,
Role Defendant
2200577 Other Civil Rights 2022-05-31 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1500000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-05-31
Termination Date 2023-03-08
Section 1983
Sub Section CV
Status Terminated

Parties

Name THE PHOENIX OF ALBANY, LLC
Role Plaintiff
Name THE COUNTY OF ALBANY,
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State