Search icon

PHOENIX ASSOCIATES

Company Details

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

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

Business Information

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

DOS Process Agent

Name Role Address
GERALD A. ADLER, ATTORNEY AT LAW DOS Process Agent 111 BROADWAY / 19TH FLOOR, NEW YORK, NY, United States, 10006

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9201478 Other Contract Actions 1992-11-12 jury verdict
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1029
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment monetary award only
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1992-11-12
Termination Date 1994-06-24
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
9201478 Other Contract Actions 1995-09-20 other
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