Search icon

PHOENIX INVESTMENT ADVISER LLC

Company Details

Name: PHOENIX INVESTMENT ADVISER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jun 2003 (22 years ago)
Entity Number: 2920347
ZIP code: 10170
County: New York
Place of Formation: Delaware
Address: 420 LEXINGTON AVENUE, Suite 300, NEW YORK, NY, United States, 10170

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 420 LEXINGTON AVENUE, Suite 300, NEW YORK, NY, United States, 10170

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Form 5500 Series

Employer Identification Number (EIN):
364581843
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2019-01-28 2024-01-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-07-30 2024-01-30 Address 420 LEXINGTON AVENUE, SUITE 2040, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2003-06-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-06-17 2012-07-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240130019253 2024-01-30 BIENNIAL STATEMENT 2024-01-30
SR-37313 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
130801002374 2013-08-01 BIENNIAL STATEMENT 2013-06-01
120730000986 2012-07-30 CERTIFICATE OF CHANGE 2012-07-30
110711002757 2011-07-11 BIENNIAL STATEMENT 2011-06-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State