Search icon

FENIX PHARMACEUTICAL SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 341 KNICKERBOCKER AVENUE, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
HAROLD BAER Chief Executive Officer 3301-AUER, BROOKLYN, NY, United States, 11234

History

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)

Filings

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

Inspections

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

Fine And Fees

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