THE PHOENIX GROUP ASSOCIATES, INC.
| Name: | THE PHOENIX GROUP ASSOCIATES, INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 01 May 1992 (33 years ago) |
| Date of dissolution: | 30 Jun 2004 |
| Entity Number: | 1633265 |
| ZIP code: | 12136 |
| County: | Columbia |
| Place of Formation: | New York |
| Principal Address: | 597 ALBANY TURNPIKE RD, SUITE #1, OLD CHATHAM, NY, United States, 12136 |
| Address: | PO BOX 142, OLD CHATHAM, NY, United States, 12136 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
| Name | Role | Address |
|---|---|---|
| C/O SCOTT LONGSTREET ESQ. | DOS Process Agent | PO BOX 142, OLD CHATHAM, NY, United States, 12136 |
| Name | Role | Address |
|---|---|---|
| R. BARCLAY HUTCHISON | Chief Executive Officer | PO BOX 41, OLD CHATHAM, NY, United States, 12136 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1992-05-01 | 1992-05-01 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01 |
| 1992-05-01 | 2000-02-17 | Address | PO BOX 142, OLD CHATHAM, NY, 12136, USA (Type of address: Service of Process) |
| 1992-05-01 | 1992-05-01 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| DP-1726815 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
| 000217002138 | 2000-02-17 | BIENNIAL STATEMENT | 1998-05-01 |
| 920501000309 | 1992-05-01 | CERTIFICATE OF INCORPORATION | 1992-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State