Name: | PHOENIX DEVELOPMENT & CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 2006 (19 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3372927 |
ZIP code: | 14036 |
County: | Genesee |
Place of Formation: | New York |
Address: | 180 GENESEE ST, CORFU, NY, United States, 14036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 180 GENESEE ST, CORFU, NY, United States, 14036 |
Name | Role | Address |
---|---|---|
STEVE MOUTSATSOS | Chief Executive Officer | 180 GENESEE ST, CORFU, NY, United States, 14036 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-24 | 2012-07-23 | Address | 180 GENESEE ST, CORFU, NY, 14036, USA (Type of address: Chief Executive Officer) |
2008-06-16 | 2010-06-24 | Address | 5408 GENESEE ST, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2008-06-16 | 2010-06-24 | Address | 5428 GENESEE ST, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office) |
2008-06-16 | 2009-02-20 | Address | 5428 GENESEE ST, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
2006-06-07 | 2008-06-16 | Address | 5408 GENESEE STREET, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2152777 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
120723006108 | 2012-07-23 | BIENNIAL STATEMENT | 2012-06-01 |
100624003022 | 2010-06-24 | BIENNIAL STATEMENT | 2010-06-01 |
090220000140 | 2009-02-20 | CERTIFICATE OF CHANGE | 2009-02-20 |
080616002558 | 2008-06-16 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State