Name: | PHOENIX SALES & MARKETING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 1995 (30 years ago) |
Date of dissolution: | 31 Oct 2023 |
Entity Number: | 1916149 |
ZIP code: | 14174 |
County: | Erie |
Place of Formation: | New York |
Address: | 4239 SCENIC DRIVE, YOUNGSTOWN, NY, United States, 14174 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4239 SCENIC DRIVE, YOUNGSTOWN, NY, United States, 14174 |
Name | Role | Address |
---|---|---|
MICHAEL BURWELL | Chief Executive Officer | 4239 SCENIC DRIVE, YOUNGSTOWN, NY, United States, 14174 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-28 | 2023-10-31 | Address | 4239 SCENIC DRIVE, YOUNGSTOWN, NY, 14174, USA (Type of address: Chief Executive Officer) |
2011-04-28 | 2023-10-31 | Address | 4239 SCENIC DRIVE, YOUNGSTOWN, NY, 14174, USA (Type of address: Service of Process) |
1997-05-15 | 2011-04-28 | Address | 3407 DELAWARE AVE, STE 251, KENMORE, NY, 14217, 1403, USA (Type of address: Principal Executive Office) |
1997-05-15 | 2011-04-28 | Address | 3407 DELAWARE AVE, STE 251, KENMORE, NY, 14217, 1403, USA (Type of address: Chief Executive Officer) |
1997-05-15 | 2011-04-28 | Address | 3407 DELAWARE AVE, STE 251, KENMORE, NY, 14217, 1403, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231031001619 | 2023-09-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-25 |
130506002165 | 2013-05-06 | BIENNIAL STATEMENT | 2013-04-01 |
110428002638 | 2011-04-28 | BIENNIAL STATEMENT | 2011-04-01 |
090415002560 | 2009-04-15 | BIENNIAL STATEMENT | 2009-04-01 |
070730002681 | 2007-07-30 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State