Search icon

PHOCAS, INC.

Company Details

Name: PHOCAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1997 (28 years ago)
Entity Number: 2130757
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 801 SECOND AVENUE, NEW YORK, NY, United States, 10017
Address: 801 SECOND AVE ROOM 705, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PHOCAS INC. 401(K) PLAN 2015 204349010 2016-07-13 PHOCAS INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 511210
Sponsor’s telephone number 8773874004
Plan sponsor’s address LEVEL 26, CHRYSLER BLDG., 405 LEXINGTON AVE., NEW YORK, NY, 10174

Signature of

Role Plan administrator
Date 2016-07-13
Name of individual signing STEWART IRWIN
PHOCAS INC. 401(K) PLAN 2014 204349010 2015-09-15 PHOCAS INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 511210
Sponsor’s telephone number 8773874004
Plan sponsor’s address LEVEL 26, CHRYSLER BLDG., 405 LEXINGTON AVE., NEW YORK, NY, 10174

Signature of

Role Plan administrator
Date 2015-09-15
Name of individual signing MYLES GLASHIER
PHOCAS INC. 401(K) PLAN 2013 204349010 2014-10-13 PHOCAS INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 511210
Sponsor’s telephone number 8773874004
Plan sponsor’s address LEVEL 26, CHRYSLER BLDG., 405 LEXINGTON AVE., NEW YORK, NY, 10174

Signature of

Role Plan administrator
Date 2014-10-13
Name of individual signing MICHELE MCKNIGHT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 801 SECOND AVE ROOM 705, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
BRUCE CHEW Chief Executive Officer 801 SECOND AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1997-04-07 2001-05-11 Address ATTN: ROBERT L. LAWRENCE, 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010511002075 2001-05-11 BIENNIAL STATEMENT 2001-04-01
990930002281 1999-09-30 BIENNIAL STATEMENT 1999-04-01
970407000885 1997-04-07 CERTIFICATE OF INCORPORATION 1997-04-07

Date of last update: 07 Feb 2025

Sources: New York Secretary of State