Search icon

PHASE TOO OF NEW JERSEY

Company Details

Name: PHASE TOO OF NEW JERSEY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 2007 (17 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3574973
ZIP code: 10022
County: New York
Place of Formation: New Jersey
Foreign Legal Name: PHASE TOO, INC.
Fictitious Name: PHASE TOO OF NEW JERSEY
Address: C/O MONARCH WELATH AND BUS, 450 PARK AVE, STE 1002, NEW YORK, NY, United States, 10022
Principal Address: 450 PARK AVENUE, STE 1002, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
PHASE TOO, INC. DOS Process Agent C/O MONARCH WELATH AND BUS, 450 PARK AVE, STE 1002, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
TINA DAVIS C/O MONARCH WEALTH AND BUS MGMT Chief Executive Officer 450 PARK AVENUE, STE 1002, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2007-10-02 2009-12-01 Address C/O SITKOFF/O'NEIL ETAL., 10099 EAST RIVER ST., TRUCKEE, CA, 96161, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2051786 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
091201002471 2009-12-01 BIENNIAL STATEMENT 2009-10-01
071002000193 2007-10-02 APPLICATION OF AUTHORITY 2007-10-02

Date of last update: 04 Feb 2025

Sources: New York Secretary of State