Search icon

PHOENIX NETWORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PHOENIX NETWORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1990 (35 years ago)
Date of dissolution: 13 Feb 2002
Entity Number: 1488704
ZIP code: 10014
County: New York
Place of Formation: Delaware
Principal Address: 1801 CALIFORNIA ST, DENVER, CO, United States, 80202
Address: 111 EIGHTH AVE, 13TH FL, NEW YORK, NY, United States, 10014

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOSEPH P. NACCHIO Chief Executive Officer 1801 CALIFORNIA ST, DENVER, CO, United States, 80202

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, 13TH FL, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
1999-12-21 2000-12-12 Address 555 17TH STREET, SUITE 1000, DEVER, CO, 80202, USA (Type of address: Principal Executive Office)
1999-12-21 2000-12-12 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-12-21 2000-12-12 Address 555 17TH ST, SUITE 1000, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
1999-10-14 1999-12-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-05-27 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
020213000587 2002-02-13 CERTIFICATE OF TERMINATION 2002-02-13
010816000500 2001-08-16 ERRONEOUS ENTRY 2001-08-16
DP-1526361 2001-03-28 ANNULMENT OF AUTHORITY 2001-03-28
001212002204 2000-12-12 BIENNIAL STATEMENT 2000-11-01
991221002397 1999-12-21 BIENNIAL STATEMENT 1998-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State