PHOENIX NETWORK, INC.

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOSEPH P. NACCHIO | Chief Executive Officer | 1801 CALIFORNIA ST, DENVER, CO, United States, 80202 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, 13TH FL, NEW YORK, NY, United States, 10014 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State