Search icon

PHOENIX BUILDERS, INC.

Company Details

Name: PHOENIX BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 1987 (38 years ago)
Date of dissolution: 16 Jan 2019
Entity Number: 1196764
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 252 FRONT STREET, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD CHIN Chief Executive Officer 252 FRONT STREET, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 252 FRONT STREET, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
1997-11-20 2007-08-21 Address 252 FRONT ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1997-08-13 2007-08-21 Address 252 FRONT ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1997-08-13 1997-11-20 Address 252 FRONT ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1997-08-13 2007-08-21 Address 252 FRONT ST, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1995-03-30 1997-08-13 Address 594 BROADWAY, SUITE 906, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190116000934 2019-01-16 CERTIFICATE OF DISSOLUTION 2019-01-16
170816006172 2017-08-16 BIENNIAL STATEMENT 2017-08-01
150803007393 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130906002095 2013-09-06 BIENNIAL STATEMENT 2013-08-01
110823002483 2011-08-23 BIENNIAL STATEMENT 2011-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State