Search icon

PHOENIX ENGINEERING, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MALINI BUPTA GLUCK Chief Executive Officer 21132 OLD YORK RD, PARKTON, MD, United States, 21120

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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