Search icon

THE PHOENIX GROUP ADVISORS, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of THE PHOENIX GROUP ADVISORS, INC., FLORIDA F14000003790 FLORIDA

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE PHOENIX GROUP ADVISORS, INC. DOS Process Agent 370 Lexington Avenue, Suite 205, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
ALEXANDER MARVIN Chief Executive Officer 370 LEXINGTON AVE, SUITE 205, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-10-04 2024-10-04 Address 370 LEXINGTON AVE, SUITE 205, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-12-01 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-09 2022-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-08 2024-10-04 Address 370 LEXINGTON AVE, SUITE 205, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2013-01-08 2024-10-04 Address 370 LEXINGTON AVE, SUITE 205, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-11-30 2013-01-08 Address 370 LEXINGTON AVE, STE 1001, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-11-30 2013-01-08 Address 370 LEXINGTON AVE, STE 1001, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2010-11-30 2013-01-08 Address 370 LEXINGTON AVE, STE 1001, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2007-01-02 2021-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-01-02 2024-10-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
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
130108006266 2013-01-08 BIENNIAL STATEMENT 2013-01-01
101130002093 2010-11-30 BIENNIAL STATEMENT 2009-01-01
070102000502 2007-01-02 CERTIFICATE OF INCORPORATION 2007-01-02

Date of last update: 04 Feb 2025

Sources: New York Secretary of State