Name: | PHOENIX INTERIOR CONTRACTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 2008 (17 years ago) |
Entity Number: | 3742203 |
ZIP code: | 11042 |
County: | Kings |
Place of Formation: | New York |
Address: | 1979 MARCUS AVENUE, # 210, LAKE SUCCESS, NY, United States, 11042 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN BONANNO | Chief Executive Officer | 1979 MARCUS AVENUE, # 210, LAKE SUCCESS, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1979 MARCUS AVENUE, # 210, LAKE SUCCESS, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-14 | 2025-01-14 | Address | 1713 8TH AVE, #22, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2025-01-10 | 2025-01-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-15 | 2025-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-26 | 2022-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-01-04 | 2025-01-14 | Address | 1713 8TH AVE, #22, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114001428 | 2025-01-14 | BIENNIAL STATEMENT | 2025-01-14 |
130104002318 | 2013-01-04 | BIENNIAL STATEMENT | 2012-11-01 |
101104002763 | 2010-11-04 | BIENNIAL STATEMENT | 2010-11-01 |
081112001086 | 2008-11-12 | CERTIFICATE OF INCORPORATION | 2008-11-12 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State