PHYTO.FUN LLC

Name: | PHYTO.FUN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Aug 2019 (6 years ago) |
Entity Number: | 5606319 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 10325 68th Ave, APT 4O, Forest Hills, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
ADAM NOVZEN | Agent | 103-25 68 AVENUE, APARTMENT 40, FOREST HILLS, NY, 11375 |
Name | Role | Address |
---|---|---|
PHYTO.FUN LLC | DOS Process Agent | 10325 68th Ave, APT 4O, Forest Hills, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-25 | 2023-08-17 | Address | 103-25 68 AVENUE, APARTMENT 40, FOREST HILLS, NY, 11375, USA (Type of address: Registered Agent) |
2020-08-25 | 2023-08-17 | Address | 103-25 68 AVENUE, APARTMENT 40, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2019-08-19 | 2020-08-25 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-08-19 | 2020-08-25 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230817001974 | 2023-08-17 | BIENNIAL STATEMENT | 2023-08-01 |
210810002777 | 2021-08-10 | BIENNIAL STATEMENT | 2021-08-10 |
200825000648 | 2020-08-25 | CERTIFICATE OF CHANGE | 2020-08-25 |
200710000514 | 2020-07-10 | CERTIFICATE OF PUBLICATION | 2020-07-10 |
190819020070 | 2019-08-19 | ARTICLES OF ORGANIZATION | 2019-08-19 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3612236 | SCALE02 | INVOICED | 2023-03-08 | 120 | SCALE TO 661 LBS |
3406467 | SCALE02 | INVOICED | 2022-01-11 | 80 | SCALE TO 661 LBS |
3382013 | SCALE02 | INVOICED | 2021-10-20 | 40 | SCALE TO 661 LBS |
3265527 | SCALE02 | INVOICED | 2020-12-04 | 40 | SCALE TO 661 LBS |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State