Search icon

PHOENIX TRADING GROUP INC

Company Details

Name: PHOENIX TRADING GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2009 (15 years ago)
Entity Number: 3884704
ZIP code: 10018
County: Queens
Place of Formation: New York
Address: 241 W 37TH STREET, SUITE #807, NEW YORK, NY, United States, 10018
Principal Address: 47-17 47TH ST, 2R, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YA YAN RUAN Chief Executive Officer 47-17 47TH ST, 2R, WOODSIDE, NY, United States, 11377

Agent

Name Role Address
YA YAN RUAN Agent 47-17 47TH STREET, #2R, WOODSIDE, NY, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 241 W 37TH STREET, SUITE #807, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2012-02-08 2012-10-22 Address 47-17 47TH ST, 2R, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2011-09-20 2012-02-08 Address 47-17 47TH STREET, #2R, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2009-12-02 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-12-02 2011-09-20 Address 108 W 39TH STREET, SUITE 720, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121022000092 2012-10-22 CERTIFICATE OF CHANGE 2012-10-22
120208002134 2012-02-08 BIENNIAL STATEMENT 2011-12-01
110920000728 2011-09-20 CERTIFICATE OF CHANGE 2011-09-20
091202000725 2009-12-02 CERTIFICATE OF INCORPORATION 2009-12-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1504582 Trademark 2015-06-12 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2015-06-12
Termination Date 2015-10-09
Pretrial Conference Date 2015-06-18
Section 1114
Status Terminated

Parties

Name COSTCO WHOLESALE CORPORATION
Role Plaintiff
Name PHOENIX TRADING GROUP INC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State