Name: | PHOENIX DESIGNWORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1998 (27 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2261036 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 325 W 38TH ST STE 1110, NEW YORK, NY, United States, 10008 |
Address: | 875 AVE OF THE AMERICAS #1716, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES M SKILES | Chief Executive Officer | 325 W 38TH ST, SUITE 1110, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
BARRY A GOTHELF CPA PC | DOS Process Agent | 875 AVE OF THE AMERICAS #1716, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-01 | 2022-04-15 | Address | 875 AVE OF THE AMERICAS #1716, NEW YORK, NY, 10001, 3507, USA (Type of address: Service of Process) |
2000-05-25 | 2022-04-15 | Address | 325 W 38TH ST, SUITE 1110, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2000-05-25 | 2006-08-01 | Address | 325 W 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2000-05-25 | 2006-08-01 | Address | 440 PARK AVE S, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-05-19 | 2022-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-05-19 | 2000-05-25 | Address | 708 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220415001678 | 2022-04-15 | CERTIFICATE OF PAYMENT OF TAXES | 2022-04-15 |
DP-1839117 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
060801002303 | 2006-08-01 | BIENNIAL STATEMENT | 2006-05-01 |
020425002644 | 2002-04-25 | BIENNIAL STATEMENT | 2002-05-01 |
000525002664 | 2000-05-25 | BIENNIAL STATEMENT | 2000-05-01 |
980519000362 | 1998-05-19 | CERTIFICATE OF INCORPORATION | 1998-05-19 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State