Search icon

PHOENIX SERVICES CORP.

Company Details

Name: PHOENIX SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1992 (32 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1688179
ZIP code: 10123
County: New York
Place of Formation: New York
Address: 450 SEVENTH AVENUE, STE. 1308, NEW YORK, NY, United States, 10123
Principal Address: 257 51ST STREET, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD LAMA Chief Executive Officer 257 51ST STREET, BROOKLYN, NY, United States, 11220

Agent

Name Role Address
EDWARD LAMA Agent C/O WINOGRAD, 450 SEVENTH AVENUE STE 1308, NEW YORK, NY, 10123

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 450 SEVENTH AVENUE, STE. 1308, NEW YORK, NY, United States, 10123

History

Start date End date Type Value
2003-04-10 2007-08-20 Address 257 51ST STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2002-05-13 2003-04-10 Address 257 51ST STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1994-05-17 2003-04-10 Address 65 BANK STREET, NEW YORK, NY, 10014, 2151, USA (Type of address: Chief Executive Officer)
1994-05-17 2003-04-10 Address 65 BANK STREET, NEW YORK, NY, 10014, 2151, USA (Type of address: Principal Executive Office)
1992-12-18 2002-05-13 Address 135 MACDOUGAL ST./ SUITE 1A, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1833746 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
070820000330 2007-08-20 CERTIFICATE OF CHANGE 2007-08-20
030410002556 2003-04-10 BIENNIAL STATEMENT 2002-12-01
020513000442 2002-05-13 CERTIFICATE OF CHANGE 2002-05-13
940517002091 1994-05-17 BIENNIAL STATEMENT 1993-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-03-11
Type:
Planned
Address:
PS 173, 17410 67TH AVENUE, FLUSHING, NY, 11365
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
2008-06-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MASON TENDERS DISTRICT ,
Party Role:
Plaintiff
Party Name:
PHOENIX SERVICES CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-07-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LANZAFAME,
Party Role:
Plaintiff
Party Name:
PHOENIX SERVICES CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-03-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MASON TENDERS DISTRICT COUNCIL
Party Role:
Plaintiff
Party Name:
PHOENIX SERVICES CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State