Name: | PHOENIX ELECTRIC OF CNY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 2008 (17 years ago) |
Entity Number: | 3630823 |
ZIP code: | 13206 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6307 MEADE RD, SYRACUSE, NY, United States, 13206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O MICHAEL HENDRIX | DOS Process Agent | 6307 MEADE RD, SYRACUSE, NY, United States, 13206 |
Name | Role | Address |
---|---|---|
MICHAEL J HENDRIX SR. | Chief Executive Officer | 6307 MEADE RD, SYRACUSE, NY, United States, 13206 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 6307 MEADE RD, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
2023-04-26 | 2024-02-01 | Address | 6307 MEADE RD, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
2023-04-26 | 2024-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-26 | 2023-04-26 | Address | 6307 MEADE RD, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
2023-04-26 | 2024-02-01 | Address | 6307 MEADE RD, SYRACUSE, NY, 13209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201036860 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
230426000973 | 2023-04-26 | BIENNIAL STATEMENT | 2022-02-01 |
140327002317 | 2014-03-27 | BIENNIAL STATEMENT | 2014-02-01 |
120322002304 | 2012-03-22 | BIENNIAL STATEMENT | 2012-02-01 |
100318002606 | 2010-03-18 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State