Name: | 63 PHC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Sep 2019 (5 years ago) |
Date of dissolution: | 24 Sep 2024 |
Entity Number: | 5621346 |
ZIP code: | 10106 |
County: | New York |
Place of Formation: | New York |
Address: | 888 7TH AVE. 4TH FL., NEW YORK, NY, United States, 10106 |
Name | Role | Address |
---|---|---|
ML MANAGEMENT PARTNERS, LLC | DOS Process Agent | 888 7TH AVE. 4TH FL., NEW YORK, NY, United States, 10106 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-26 | 2024-09-24 | Address | 888 7TH AVE. 4TH FL., NEW YORK, NY, 10106, USA (Type of address: Service of Process) |
2019-10-02 | 2023-09-26 | Address | 888 7TH AVE. 4TH FL., NEW YORK, NY, 10106, USA (Type of address: Service of Process) |
2019-09-16 | 2019-10-02 | Address | ATTENTION: PAUL ZUKOWSKY, 888 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240924002212 | 2024-09-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-24 |
230926003196 | 2023-09-26 | BIENNIAL STATEMENT | 2023-09-01 |
191127000364 | 2019-11-27 | CERTIFICATE OF PUBLICATION | 2019-11-27 |
191002000252 | 2019-10-02 | CERTIFICATE OF CORRECTION | 2019-10-02 |
190916000504 | 2019-09-16 | ARTICLES OF ORGANIZATION | 2019-09-16 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State