Search icon

PHOENIX ENTERPRISES OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PHOENIX ENTERPRISES OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1999 (26 years ago)
Date of dissolution: 30 Jan 2024
Entity Number: 2400272
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 5419 DELETTE AVENUE S, GULFPORT, FL, United States, 33707
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARYELLEN KEENAN Chief Executive Officer 5419 DELETTE AVENUE S, GULFPORT, FL, United States, 33707

Form 5500 Series

Employer Identification Number (EIN):
134081277
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-30 2024-01-30 Address 5419 DELETTE AVENUE S, GULFPORT, FL, 33707, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-01-30 Address 350 BLEEKER ST, LOBBY A, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2007-08-21 2024-01-30 Address 350 BLEEKER ST, LOBBY A, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1999-07-20 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-07-20 2024-01-30 Address 350 BLEEKER ST., LOBBY A, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240130016320 2024-01-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-30
211119000334 2021-11-19 BIENNIAL STATEMENT 2021-11-19
090715003007 2009-07-15 BIENNIAL STATEMENT 2009-07-01
070821002507 2007-08-21 BIENNIAL STATEMENT 2007-07-01
990720000393 1999-07-20 CERTIFICATE OF INCORPORATION 1999-07-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State