-
Home Page
›
-
Counties
›
-
Westchester
›
-
10509
›
-
PHOENIX LOGISTICS LTD.
Company Details
Name: |
PHOENIX LOGISTICS LTD. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
02 May 2001 (24 years ago)
|
Date of dissolution: |
27 Jan 2010 |
Entity Number: |
2634573 |
ZIP code: |
10509
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
353B HERITAGE HILLS, SOMERS, NY, United States, 10509 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
353B HERITAGE HILLS, SOMERS, NY, United States, 10509
|
Chief Executive Officer
Name |
Role |
Address |
PETER PASQUERELLO
|
Chief Executive Officer
|
353B HERITAGE HILLS, SOMERS, NY, United States, 10509
|
History
Start date |
End date |
Type |
Value |
2001-05-02
|
2003-04-24
|
Address
|
353 B HERITAGE HILLS, SOMERS, NY, 10509, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1844838
|
2010-01-27
|
DISSOLUTION BY PROCLAMATION
|
2010-01-27
|
050715002862
|
2005-07-15
|
BIENNIAL STATEMENT
|
2005-05-01
|
030424002077
|
2003-04-24
|
BIENNIAL STATEMENT
|
2003-05-01
|
010502000674
|
2001-05-02
|
CERTIFICATE OF INCORPORATION
|
2001-05-02
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0805302
|
Marine Contract Actions
|
2008-06-10
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
67000
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2008-06-10
|
Termination Date |
2009-01-21
|
Section |
1331
|
Sub Section |
OT
|
Status |
Terminated
|
Parties
Name |
PHOENIX LOGISTICS LTD.
|
Role |
Plaintiff
|
|
Name |
CENK SHIPPING S.A.,
|
Role |
Defendant
|
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State