Search icon

PHOENIX INK CORPORATION

Company Details

Name: PHOENIX INK CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 2009 (16 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3850794
ZIP code: 12207
County: Albany
Place of Formation: Texas
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 5284 PAYLOR LANE, SARASOTA, FL, United States, 34240

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
THEODORE HALGESEN Chief Executive Officer 5284 PAYLOR LANE, SARASOTA, FL, United States, 34240

History

Start date End date Type Value
2009-08-31 2012-09-06 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2179582 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
120906000379 2012-09-06 CERTIFICATE OF CHANGE 2012-09-06
110831002957 2011-08-31 BIENNIAL STATEMENT 2011-08-01
090831000254 2009-08-31 APPLICATION OF AUTHORITY 2009-08-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1206625 Overpayments & Enforcement of Judgments 2012-11-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 151000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 6
Filing Date 2012-11-15
Termination Date 2016-12-16
Section 1332
Sub Section OC
Status Terminated

Parties

Name EASTMAN KODAK COMPANY
Role Plaintiff
Name PHOENIX INK CORPORATION
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State