Search icon

PHOENIX ENTERPRISES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PHOENIX ENTERPRISES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Mar 1996 (29 years ago)
Entity Number: 2008301
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN PHILIP S SASSOWER, 110 EAST 59TH ST, 19TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN PHILIP S SASSOWER, 110 EAST 59TH ST, 19TH FL, NEW YORK, NY, United States, 10022

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001144394
Phone:
2127591909

Latest Filings

Form type:
SC 13D/A
Filing date:
2001-09-24
File:

History

Start date End date Type Value
2006-12-01 2008-03-19 Address ATTN PHILIP C SASSOWER, 110 EAST 59TH ST, 19TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-03-17 2006-12-01 Address 135 E 57TH ST, 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-03-11 2000-03-17 Address 805 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140707002458 2014-07-07 BIENNIAL STATEMENT 2014-03-01
120518002733 2012-05-18 BIENNIAL STATEMENT 2012-03-01
100402002466 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080319002533 2008-03-19 BIENNIAL STATEMENT 2008-03-01
061201002866 2006-12-01 BIENNIAL STATEMENT 2006-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State