Name: | PHOENIX P.M., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 2008 (17 years ago) |
Entity Number: | 3714059 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 121A NASSAU AVENUE, BROOKLYN, NY, United States, 11222 |
Principal Address: | 142 BUEL AVE, STATEN ISLAND, NY, United States, 10305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARCIN PODBIELSKI | Chief Executive Officer | 142 BUEL AVE, STATEN ISLAND, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
C/O SABAJ LAW, P.C. | DOS Process Agent | 121A NASSAU AVENUE, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-03 | 2024-02-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-07 | 2023-08-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-08-03 | 2021-03-18 | Address | 142 BUEL AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
2016-08-05 | 2020-08-03 | Address | 142 BUEL AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
2010-11-23 | 2016-08-05 | Address | 631 MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210318000556 | 2021-03-18 | CERTIFICATE OF CHANGE | 2021-03-18 |
200803061743 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180802006050 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
160805006806 | 2016-08-05 | BIENNIAL STATEMENT | 2016-08-01 |
140908006316 | 2014-09-08 | BIENNIAL STATEMENT | 2014-08-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State