Search icon

PHOENIX COLOR CORP.

Company Details

Name: PHOENIX COLOR CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1996 (29 years ago)
Entity Number: 1992994
ZIP code: 10005
County: Queens
Place of Formation: Delaware
Principal Address: 18249 PHOENIX DRIVE, HAGERSTOWN, MD, United States, 21742
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
PHOENIX COLOR CORP. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN CARBONE Chief Executive Officer 18249 PHOENIX DRIVE, HAGERSTOWN, MD, United States, 21742

History

Start date End date Type Value
2019-01-28 2020-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-01-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-01-08 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-01-08 2010-01-29 Address 317 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-01-28 2004-01-08 Address 317 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220114000117 2022-01-14 BIENNIAL STATEMENT 2022-01-14
200102060729 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-23630 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-23629 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180102007487 2018-01-02 BIENNIAL STATEMENT 2018-01-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State