Search icon

PHOENIX PARTNERS GROUP LP

Company Details

Name: PHOENIX PARTNERS GROUP LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 31 Dec 2007 (17 years ago)
Entity Number: 3610694
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PHOENIX PARTNERS GROUP LP 2011 743147441 2012-09-12 PHOENIX PARTNERS GROUP LP 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523120
Sponsor’s telephone number 2123588242
Plan sponsor’s address 315 PARK AVENUE SOUTH, 19 FLOOR, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 743147441
Plan administrator’s name PHOENIX PARTNERS GROUP LP
Plan administrator’s address 315 PARK AVENUE SOUTH, 19 FLOOR, NEW YORK, NY, 10010
Administrator’s telephone number 2123588242

Signature of

Role Plan administrator
Date 2012-09-12
Name of individual signing ERNIE KUNG
PHOENIX PARTNERS GROUP LP 2010 743147441 2011-06-16 PHOENIX PARTNERS GROUP LP 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523120
Sponsor’s telephone number 2123588242
Plan sponsor’s address 315 PARK AVENUE SOUTH, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 743147441
Plan administrator’s name PHOENIX PARTNERS GROUP LP
Plan administrator’s address 315 PARK AVENUE SOUTH, NEW YORK, NY, 10010
Administrator’s telephone number 2123588242

Signature of

Role Plan administrator
Date 2011-06-16
Name of individual signing ERNIE KUNG
PHOENIX PARTNERS GROUP LP 2009 743147441 2010-08-02 PHOENIX PARTNERS GROUP LP 55
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 522320
Sponsor’s telephone number 2123588110
Plan sponsor’s address 315 PARK AVE S FL 19, NEW YORK, NY, 100103607

Plan administrator’s name and address

Administrator’s EIN 743147441
Plan administrator’s name PHOENIX PARTNERS GROUP LP
Plan administrator’s address 315 PARK AVE S FL 19, NEW YORK, NY, 100103607
Administrator’s telephone number 2123588110

Signature of

Role Plan administrator
Date 2010-08-02
Name of individual signing PHOENIX PARTNERS GROUP LP
PHOENIX PARTNERS GROUP LP 2009 743147441 2010-08-02 PHOENIX PARTNERS GROUP LP 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523210
Sponsor’s telephone number 2123588110
Plan sponsor’s address 315 PARK AVE S FL 19, NEW YORK, NY, 100103607

Plan administrator’s name and address

Administrator’s EIN 743147441
Plan administrator’s name PHOENIX PARTNERS GROUP LP
Plan administrator’s address 315 PARK AVE S FL 19, NEW YORK, NY, 100103607
Administrator’s telephone number 2123588110

Signature of

Role Plan administrator
Date 2010-08-02
Name of individual signing PHOENIX PARTNERS GROUP LP

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2009-06-16 2014-03-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-06-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-12-31 2009-06-16 Address 598 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-48909 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
140304000701 2014-03-04 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2014-04-03
090616000890 2009-06-16 CERTIFICATE OF CHANGE 2009-06-16
080409000047 2008-04-09 CERTIFICATE OF PUBLICATION 2008-04-09
071231000305 2007-12-31 APPLICATION OF AUTHORITY 2007-12-31

Date of last update: 03 Feb 2025

Sources: New York Secretary of State