Name: | PHASE CONNECTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 2009 (15 years ago) |
Entity Number: | 3856969 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ELI SHMARYAHU | Chief Executive Officer | 1307 AZURE PLACE, HEWLETT, NY, United States, 11557 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-27 | 2024-06-27 | Address | 3 PIMLICO DRIVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2024-06-26 | 2024-06-27 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-06-26 | 2024-06-27 | Address | 3 PIMLICO DRIVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2024-06-26 | 2024-06-27 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-06-25 | 2024-06-27 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2013-09-18 | 2024-06-26 | Address | 3 PIMLICO DRIVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2012-04-10 | 2024-06-26 | Address | 133 CUTTERMILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2011-10-05 | 2013-09-18 | Address | 3 PIMLICO DRIVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2009-09-16 | 2024-06-25 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2009-09-16 | 2024-06-26 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240627001531 | 2024-06-27 | BIENNIAL STATEMENT | 2024-06-27 |
240626001240 | 2024-06-25 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-25 |
130918002426 | 2013-09-18 | BIENNIAL STATEMENT | 2013-09-01 |
120410000273 | 2012-04-10 | CERTIFICATE OF CHANGE | 2012-04-10 |
111005002692 | 2011-10-05 | BIENNIAL STATEMENT | 2011-09-01 |
090916000771 | 2009-09-16 | CERTIFICATE OF INCORPORATION | 2009-09-16 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State