Search icon

PHOENIX, INC.

Company Details

Name: PHOENIX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3024898
ZIP code: 12520
County: Orange
Place of Formation: New York
Address: C/O ANDREW L. ARGENIO, 18 CHURCH STREET, CORNWALL-ON-HUDSON, NY, United States, 12520
Principal Address: 18 CHURCH ST, CORNWALL ON HUDSON, NY, United States, 12520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW ANGENIO Chief Executive Officer PO BOX 2815, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ANDREW L. ARGENIO, 18 CHURCH STREET, CORNWALL-ON-HUDSON, NY, United States, 12520

Filings

Filing Number Date Filed Type Effective Date
DP-1946881 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
060428002057 2006-04-28 BIENNIAL STATEMENT 2006-03-01
040311000361 2004-03-11 CERTIFICATE OF INCORPORATION 2004-03-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9300749 Other Contract Actions 1993-06-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1800
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1993-06-10
Termination Date 1993-08-06

Parties

Name RUTHER
Role Plaintiff
Name PHOENIX, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State