PHASE 1 TECHNOLOGY CORP.

Name: | PHASE 1 TECHNOLOGY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 1986 (39 years ago) |
Entity Number: | 1111560 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 44 JEFRYN BLVD, STE Y, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUSTY PONCE DE LEON | Chief Executive Officer | 44 JEFRYN BLVD, STE Y, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44 JEFRYN BLVD, STE Y, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-03 | 2024-04-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-03 | 2024-04-03 | Address | 44 JEFRYN BLVD, STE Y, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2024-03-19 | 2024-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-19 | 2024-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-01-08 | 2024-04-03 | Address | 44 JEFRYN BLVD, STE Y, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403003266 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
130108002345 | 2013-01-08 | BIENNIAL STATEMENT | 2012-09-01 |
101021002452 | 2010-10-21 | BIENNIAL STATEMENT | 2010-09-01 |
080903002585 | 2008-09-03 | BIENNIAL STATEMENT | 2008-09-01 |
061024002520 | 2006-10-24 | BIENNIAL STATEMENT | 2006-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State