Name: | PHOENIX TELECOM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 1985 (40 years ago) |
Entity Number: | 1015200 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 2100 E GRAND AVE, EL SEGUNDO, CA, United States, 90245 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 13350000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
PAUL COFONI | Chief Executive Officer | 2100 E GRAND AVE, EL SEGUNDO, CA, United States, 90245 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-10 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-07-19 | 2003-09-10 | Address | 2100 E GRAND AVE, EL SEGUNDO, CA, 90245, USA (Type of address: Service of Process) |
1997-07-16 | 2001-07-19 | Address | 6707 DEMOCRACY BLVD, STE 1000, BETHESDA, MD, 20817, USA (Type of address: Chief Executive Officer) |
1997-07-16 | 2001-07-19 | Address | 2100 E GRAND AVE, A267, EL SEGUNDO, CA, 90245, USA (Type of address: Principal Executive Office) |
1997-07-16 | 2001-07-19 | Address | 1633 BROADWAY, NEW YORK CITY, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-14090 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
030910002134 | 2003-09-10 | BIENNIAL STATEMENT | 2003-07-01 |
010719002367 | 2001-07-19 | BIENNIAL STATEMENT | 2001-07-01 |
970716002605 | 1997-07-16 | BIENNIAL STATEMENT | 1997-07-01 |
930819002675 | 1993-08-19 | BIENNIAL STATEMENT | 1993-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State