Name: | FENIX PHARMACEUTICAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1994 (30 years ago) |
Entity Number: | 1875010 |
ZIP code: | 11237 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 341 KNICKERBOCKER AVE., BROOKLYN, NY, United States, 11237 |
Address: | 341 KNICKERBOCKER AVENUE, BROOKLYN, NY, United States, 11237 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 341 KNICKERBOCKER AVENUE, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
HAROLD BAER | Chief Executive Officer | 3301-AUER, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-30 | 2000-12-07 | Address | 341 KNICKERBOCKER AVE., BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101227002062 | 2010-12-27 | BIENNIAL STATEMENT | 2010-12-01 |
081119002316 | 2008-11-19 | BIENNIAL STATEMENT | 2008-12-01 |
061214002107 | 2006-12-14 | BIENNIAL STATEMENT | 2006-12-01 |
050325002058 | 2005-03-25 | BIENNIAL STATEMENT | 2004-12-01 |
050106002197 | 2005-01-06 | BIENNIAL STATEMENT | 2004-12-01 |
021120002678 | 2002-11-20 | BIENNIAL STATEMENT | 2002-12-01 |
001207002110 | 2000-12-07 | BIENNIAL STATEMENT | 2000-12-01 |
981221002414 | 1998-12-21 | BIENNIAL STATEMENT | 1998-12-01 |
961230002311 | 1996-12-30 | BIENNIAL STATEMENT | 1996-12-01 |
941212000191 | 1994-12-12 | CERTIFICATE OF INCORPORATION | 1994-12-12 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-08-02 | No data | 341 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
266460 | CNV_SI | INVOICED | 2004-03-11 | 36 | SI - Certificate of Inspection fee (scales) |
240006 | CNV_SI | INVOICED | 2000-02-02 | 36 | SI - Certificate of Inspection fee (scales) |
365600 | CNV_SI | INVOICED | 1998-07-31 | 36 | SI - Certificate of Inspection fee (scales) |
361332 | CNV_SI | INVOICED | 1997-05-02 | 36 | SI - Certificate of Inspection fee (scales) |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State