Search icon

PHOENIX SPN CONSULTING LLC

Company Details

Name: PHOENIX SPN CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Dec 2021 (3 years ago)
Date of dissolution: 22 Aug 2024
Entity Number: 6358952
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2023-12-04 2024-08-22 Address 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process)
2023-12-04 2024-08-22 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-11-02 2023-12-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-11-02 2023-12-04 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2022-11-02 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2022-11-02 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-06-25 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-06-25 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240822002431 2024-08-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-22
231204001108 2023-12-04 BIENNIAL STATEMENT 2023-12-01
221102000118 2022-11-01 CERTIFICATE OF CHANGE BY ENTITY 2022-11-01
220928032551 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928013566 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220625000023 2022-06-24 CERTIFICATE OF PUBLICATION 2022-06-24
211229001229 2021-12-29 ARTICLES OF ORGANIZATION 2021-12-29

Date of last update: 04 Mar 2025

Sources: New York Secretary of State