Name: | PHOENIX ASSOCIATES |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 09 Dec 1991 (33 years ago) |
Entity Number: | 1594772 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | New York |
Address: | 111 BROADWAY / 19TH FLOOR, NEW YORK, NY, United States, 10006 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
S1MNQ6PR9VY6 | 2022-06-16 | 116 STATE ST, PHOENIX, NY, 13135, 2004, USA | 116 STATE ST, PHOENIX, NY, 13135, 2004, USA | |||||||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 24 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-05-18 |
Initial Registration Date | 2020-05-26 |
Entity Start Date | 1982-06-01 |
Fiscal Year End Close Date | Jun 30 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | PATRICK B ROCK |
Role | AGENT |
Address | 116 STATE ST, PHOENIX, NY, 13135, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | PATRICK B ROCK |
Role | AGENT |
Address | 116 STATE ST, PHOENIX, NY, 13135, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | DIANE B ROCK |
Address | 8733 COLUMBINE CIRCLE, BALDWINSVILLE, NY, 13027, USA |
Name | Role | Address |
---|---|---|
GERALD A. ADLER, ATTORNEY AT LAW | DOS Process Agent | 111 BROADWAY / 19TH FLOOR, NEW YORK, NY, United States, 10006 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
921009000087 | 1992-10-09 | CERTIFICATE OF AMENDMENT | 1992-10-09 |
911209000073 | 1991-12-09 | CERTIFICATE OF ADOPTION | 1991-12-09 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9201478 | Other Contract Actions | 1992-11-12 | jury verdict | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STONE |
Role | Defendant |
Name | PHOENIX ASSOCIATES |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 1029 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1995-09-20 |
Termination Date | 1996-04-19 |
Date Issue Joined | 1993-04-29 |
Pretrial Conference Date | 1994-02-18 |
Trial Begin Date | 1994-06-13 |
Trial End Date | 1994-06-17 |
Section | 1332 |
Parties
Name | STONE |
Role | Defendant |
Name | PHOENIX ASSOCIATES |
Role | Plaintiff |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State