Search icon

PHOENIX GROUP OF HAMPTON BAYS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PHOENIX GROUP OF HAMPTON BAYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1993 (32 years ago)
Date of dissolution: 05 Oct 2023
Entity Number: 1713724
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: 12 MILL RACE, SUITE 208, HAMPTON BAYS, NY, United States, 11946
Principal Address: 223 WEST MONTAUK HIGHWAY, STE 208, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GABRIEL ARIOLA DOS Process Agent 12 MILL RACE, SUITE 208, HAMPTON BAYS, NY, United States, 11946

Chief Executive Officer

Name Role Address
EDMUND C BODKINN Chief Executive Officer 223 WEST MONTAUK HIGHWAY, SUITE 208, HAMPTON BAYS, NY, United States, 11946

History

Start date End date Type Value
2021-03-01 2023-10-05 Address 12 MILL RACE, SUITE 208, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
2013-03-20 2021-03-01 Address 223 WEST MONTAUK HIGHWAY, SUITE 208, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
2011-03-22 2023-10-05 Address 223 WEST MONTAUK HIGHWAY, SUITE 208, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2011-03-22 2013-03-20 Address 223 WEST MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)
2011-03-22 2013-03-20 Address 223 WEST MONTAUK HIGHWAY, SUITE 208, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231005002788 2023-07-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-09
210301060840 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190305060133 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170306006096 2017-03-06 BIENNIAL STATEMENT 2017-03-01
151124006160 2015-11-24 BIENNIAL STATEMENT 2015-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State