Name: | THE PHOENIX GROUP ADVISORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 2007 (18 years ago) |
Entity Number: | 3455591 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 370 LEXINGTON AVE, SUITE 205, NEW YORK, NY, United States, 10017 |
Address: | 370 Lexington Avenue, Suite 205, New York, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE PHOENIX GROUP ADVISORS, INC. | DOS Process Agent | 370 Lexington Avenue, Suite 205, New York, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ALEXANDER MARVIN | Chief Executive Officer | 370 LEXINGTON AVE, SUITE 205, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 370 LEXINGTON AVE, SUITE 205, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-10-04 | 2024-10-04 | Address | 370 LEXINGTON AVE, SUITE 205, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-10-04 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-04 | 2025-03-03 | Address | 370 LEXINGTON AVE, SUITE 205, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-10-04 | 2025-03-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303002067 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
241004001621 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
210818001498 | 2021-08-18 | BIENNIAL STATEMENT | 2021-08-18 |
190107060047 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
171018006136 | 2017-10-18 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State