Name: | PHOENIX LIBERTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 2004 (21 years ago) |
Entity Number: | 3035173 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 1006, NEW YORK, NY, United States, 10002 |
Principal Address: | 11 Market Street, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHOENIX LIBERTY INC. | DOS Process Agent | PO BOX 1006, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
MICHAEL G CHIN | Chief Executive Officer | PO BOX 1006, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-18 | 2024-04-18 | Address | 57 EAST BROADWAY, NEW YORK, NY, 10002, 6804, USA (Type of address: Chief Executive Officer) |
2024-04-18 | 2024-04-18 | Address | PO BOX 1006, NEW YORK, NY, 10002, 0912, USA (Type of address: Chief Executive Officer) |
2024-04-18 | 2024-04-18 | Address | 57 EAST BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2014-04-11 | 2024-04-18 | Address | PO BOX 1006, NEW YORK, NY, 10002, 0912, USA (Type of address: Service of Process) |
2012-12-19 | 2024-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-04-17 | 2014-04-11 | Address | 57 E BROADWAY, NEW YORK, NY, 10002, 6804, USA (Type of address: Principal Executive Office) |
2006-04-17 | 2024-04-18 | Address | 57 EAST BROADWAY, NEW YORK, NY, 10002, 6804, USA (Type of address: Chief Executive Officer) |
2004-04-01 | 2012-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-04-01 | 2014-04-11 | Address | 57 EAST BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240418000021 | 2024-04-18 | BIENNIAL STATEMENT | 2024-04-18 |
220418003080 | 2022-04-18 | BIENNIAL STATEMENT | 2022-04-01 |
200430060063 | 2020-04-30 | BIENNIAL STATEMENT | 2020-04-01 |
180403006019 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160406006009 | 2016-04-06 | BIENNIAL STATEMENT | 2016-04-01 |
140411006000 | 2014-04-11 | BIENNIAL STATEMENT | 2014-04-01 |
121219000845 | 2012-12-19 | CERTIFICATE OF AMENDMENT | 2012-12-19 |
120525002581 | 2012-05-25 | BIENNIAL STATEMENT | 2012-04-01 |
100513002637 | 2010-05-13 | BIENNIAL STATEMENT | 2010-04-01 |
080409002322 | 2008-04-09 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State