Name: | GLOBAL PHOENIX COMPUTER TECHNOLOGIES SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 2001 (24 years ago) |
Entity Number: | 2626604 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 21 DUTCH MILL RD, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANQING KONG | Chief Executive Officer | 21 DUTCH MILL RD, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
DANQING KONG | DOS Process Agent | 21 DUTCH MILL RD, ITHACA, NY, United States, 14850 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2009-04-07 | 2011-07-06 | Address | 21 DUTCH MILL RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2009-04-07 | 2011-07-06 | Address | 21 DUTCH MILL RD, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
2005-05-10 | 2011-07-06 | Address | 21 DUTCH MILL RD, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office) |
2005-05-10 | 2009-04-07 | Address | 21 DUTCH MILL RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2005-05-10 | 2009-04-07 | Address | 21 DUTCH MILL RD, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190411060688 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170404007260 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
130409006519 | 2013-04-09 | BIENNIAL STATEMENT | 2013-04-01 |
110706002227 | 2011-07-06 | BIENNIAL STATEMENT | 2011-04-01 |
090407002105 | 2009-04-07 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State