Name: | PHOENIX ENGINEERING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 2003 (22 years ago) |
Entity Number: | 2937793 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | 21132 OLD YORK RD, PARKTON, MD, United States, 21120 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MALINI BUPTA GLUCK | Chief Executive Officer | 21132 OLD YORK RD, PARKTON, MD, United States, 21120 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-02-02 | 2017-04-27 | Address | PHOENIX ENGINEERING INC, 1420 JOH AVE STE A, HALETHORPE, MD, 21227, USA (Type of address: Chief Executive Officer) |
2004-11-10 | 2012-09-20 | Address | STE. 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2004-11-10 | 2012-09-20 | Address | STE. 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-08-01 | 2004-11-10 | Address | 315 SEVENTH AVENUE, #6B, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-08-01 | 2004-11-10 | Address | 315 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-88794 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-88793 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170427002005 | 2017-04-27 | BIENNIAL STATEMENT | 2015-08-01 |
120920000761 | 2012-09-20 | CERTIFICATE OF CHANGE | 2012-09-20 |
060202003017 | 2006-02-02 | BIENNIAL STATEMENT | 2005-08-01 |
041110000820 | 2004-11-10 | CERTIFICATE OF CHANGE | 2004-11-10 |
030801000069 | 2003-08-01 | APPLICATION OF AUTHORITY | 2003-08-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State