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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PHOENIX ENTERPRISES OF NEW YORK INC. DEFINED BENEFIT PENSION PLAN | 2010 | 134081277 | 2011-06-15 | PHOENIX ENTERPRISES OF NEW YORK INC. | 2 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 134081277 |
Plan administrator’s name | PHOENIX ENTERPRISES OF NEW YORK INC. |
Plan administrator’s address | 350 BLEEKER STREET, LOBBY A, NEW YORK, NY, 10014 |
Administrator’s telephone number | 9172829238 |
Signature of
Role | Plan administrator |
Date | 2011-06-15 |
Name of individual signing | MARYELLEN KEENAN |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2006-01-01 |
Business code | 423990 |
Sponsor’s telephone number | 9172829238 |
Plan sponsor’s address | 350 BLEEKER STREET, LOBBY A, NEW YORK, NY, 10014 |
Plan administrator’s name and address
Administrator’s EIN | 134081277 |
Plan administrator’s name | PHOENIX ENTERPRISES OF NEW YORK INC. |
Plan administrator’s address | 350 BLEEKER STREET, LOBBY A, NEW YORK, NY, 10014 |
Administrator’s telephone number | 9172829238 |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2006-01-01 |
Business code | 423990 |
Sponsor’s telephone number | 9172829238 |
Plan sponsor’s address | 350 BLEEKER STREET, LOBBY A, NEW YORK, NY, 10014 |
Plan administrator’s name and address
Administrator’s EIN | 134081277 |
Plan administrator’s name | PHOENIX ENTERPRISES OF NEW YORK INC. |
Plan administrator’s address | 350 BLEEKER STREET, LOBBY A, NEW YORK, NY, 10014 |
Administrator’s telephone number | 9172829238 |
Signature of
Role | Plan administrator |
Date | 2010-07-21 |
Name of individual signing | MARYELLEN KEENAN |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARYELLEN KEENAN | Chief Executive Officer | 5419 DELETTE AVENUE S, GULFPORT, FL, United States, 33707 |
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) |
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 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State