LONDON BRIDGE PHOENIX SOFTWARE-NEW YORK, INC.

Name: | LONDON BRIDGE PHOENIX SOFTWARE-NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 1997 (28 years ago) |
Entity Number: | 2173910 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2939 MILLER RD, DECATUR, GA, United States, 30035 |
Shares Details
Shares issued 150750000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TIMOTHY TUFF | Chief Executive Officer | 2939 MILLER RD, DECATUR, GA, United States, 30035 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-22 | 2019-01-28 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2002-10-22 | 2005-11-10 | Address | 3550 ENGINEERING DRIVE, SUITE 200, NORCROSS, GA, 30092, USA (Type of address: Chief Executive Officer) |
2002-10-22 | 2005-11-10 | Address | 3550 ENGINEERING DRIVE, SUITE 200, NORCROSS, GA, 30092, USA (Type of address: Principal Executive Office) |
2001-02-13 | 2002-10-22 | Address | 4175 VETERANS MEMORIAL HIGHWAY, SUITE 404, RONKONKOMA, NY, 11779, 7639, USA (Type of address: Chief Executive Officer) |
2001-02-13 | 2002-10-22 | Address | 4175 VETERANS MEMORIAL HIGHWAY, SUITE 404, RONKONKOMA, NY, 11779, 7639, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-25921 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
051110002200 | 2005-11-10 | BIENNIAL STATEMENT | 2005-08-01 |
030911002009 | 2003-09-11 | BIENNIAL STATEMENT | 2003-08-01 |
021022002837 | 2002-10-22 | BIENNIAL STATEMENT | 2001-08-01 |
020801000776 | 2002-08-01 | CERTIFICATE OF MERGER | 2002-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State