Name: | PHOENIX LABORATORIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1966 (59 years ago) |
Entity Number: | 204163 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 200 ADAMS AVE, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 ADAMS AVE, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
MEL RICH | Chief Executive Officer | 200 ADAMS AVE, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-17 | 2004-12-23 | Address | 175 LAUMAN LANE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
2002-12-17 | 2004-12-23 | Address | 175 LAUMAN LANE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1993-11-08 | 2002-12-17 | Address | 140 LAUMAN LANE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
1993-11-08 | 2002-12-17 | Address | 140 LAUMAN LANE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1993-11-08 | 2004-12-23 | Address | ATTN: SIDNEY RICH, 175 LAUMAN LANE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061025002840 | 2006-10-25 | BIENNIAL STATEMENT | 2006-11-01 |
20050602025 | 2005-06-02 | ASSUMED NAME CORP INITIAL FILING | 2005-06-02 |
041223002548 | 2004-12-23 | BIENNIAL STATEMENT | 2004-11-01 |
021217002321 | 2002-12-17 | BIENNIAL STATEMENT | 2002-11-01 |
931108002109 | 1993-11-08 | BIENNIAL STATEMENT | 1993-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State