Name: | PHOENIX EQUITY GROUP L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Oct 2018 (7 years ago) |
Entity Number: | 5426797 |
ZIP code: | 12207 |
County: | New York |
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 |
---|---|---|---|
2019-12-17 | 2023-12-13 | Address | 45 W 10TH STREET, APT. 8F, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-10-16 | 2023-12-13 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2018-10-16 | 2019-12-17 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231213021746 | 2023-11-30 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-30 |
221026001332 | 2022-10-26 | BIENNIAL STATEMENT | 2022-10-01 |
201110060673 | 2020-11-10 | BIENNIAL STATEMENT | 2020-10-01 |
191217000227 | 2019-12-17 | CERTIFICATE OF CHANGE | 2019-12-17 |
181016010447 | 2018-10-16 | ARTICLES OF ORGANIZATION | 2018-10-16 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State