PHOENIX MEDCOM, INC.

Name: | PHOENIX MEDCOM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1998 (27 years ago) |
Entity Number: | 2266560 |
ZIP code: | 10567 |
County: | Westchester |
Place of Formation: | New York |
Address: | 10 MEADOWSWEET RD, CORTLANDT MANOR, NY, United States, 10567 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHOENIX MEDCOM, INC. | DOS Process Agent | 10 MEADOWSWEET RD, CORTLANDT MANOR, NY, United States, 10567 |
Name | Role | Address |
---|---|---|
ROBERT MANNING | Chief Executive Officer | 10 MEADOWSWEET RD, CORTLANDT MANOR, NY, United States, 10567 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-16 | 2024-05-16 | Address | 10 MEADOWSWEET RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
2021-02-08 | 2024-05-16 | Address | 10 MEADOWSWEET RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
2008-06-11 | 2024-05-16 | Address | 10 MEADOWSWEET RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
2000-06-13 | 2008-06-11 | Address | 10 MEADOWSWEET RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
2000-06-13 | 2021-02-08 | Address | 10 MEADOWSWEET RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240516002082 | 2024-05-16 | BIENNIAL STATEMENT | 2024-05-16 |
210208060721 | 2021-02-08 | BIENNIAL STATEMENT | 2020-06-01 |
181031006047 | 2018-10-31 | BIENNIAL STATEMENT | 2018-06-01 |
140616006622 | 2014-06-16 | BIENNIAL STATEMENT | 2014-06-01 |
120723002899 | 2012-07-23 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State