Search icon

PHOENIX 962 MADISON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PHOENIX 962 MADISON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1994 (31 years ago)
Entity Number: 1856609
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 131 East 70th Street, 2nd fl, New York, NY, United States, 10021
Principal Address: C/O JUDSON REALTY LLC, 131 East 70th Street, Second floor, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARE OF JUDSON REALTY LLC DOS Process Agent 131 East 70th Street, 2nd fl, New York, NY, United States, 10021

Agent

Name Role Address
stephen h. judson Agent care of judson realty, llc, 131 east 70th street, 2nd floor, NEW YORK, NY, 10021

Chief Executive Officer

Name Role Address
STEPHEN H. JUDSON Chief Executive Officer C/O JUDSON REALTY LLC, 131 EAST 70TH STREET, SECOND FLOOR, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2024-04-20 2024-04-20 Address C/O JUDSON REALTY LLC, 131 EAST 70TH STREET, SECOND FLOOR, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-04-20 2024-04-20 Address C/O JUDSON REALTY, 145 EAST 57TH STREET / 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-08-23 2024-04-20 Address care of judson realty, llc, 131 east 70th street, 2nd floor, NEW YORK, NY, 10021, USA (Type of address: Registered Agent)
2022-08-23 2024-04-20 Address C/O JUDSON REALTY, 145 EAST 57TH STREET / 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-08-23 2024-04-20 Address 131 east 70th street, 2nd floor, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240420000378 2024-04-20 BIENNIAL STATEMENT 2024-04-20
220823002996 2022-08-16 CERTIFICATE OF CHANGE BY ENTITY 2022-08-16
181002006619 2018-10-02 BIENNIAL STATEMENT 2018-10-01
160921006163 2016-09-21 BIENNIAL STATEMENT 2014-10-01
121106006818 2012-11-06 BIENNIAL STATEMENT 2012-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State