Search icon

PHOENIX MEDIA GROUP INC.

Company Details

Name: PHOENIX MEDIA GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2010 (15 years ago)
Entity Number: 3903524
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 375 GREENWICH ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
V9DUXA7XCQT3 2022-10-18 375 GREENWICH ST, NEW YORK, NY, 10013, 2376, USA 375 GREENWICH ST, NEW YORK, NY, 10013, 2376, USA

Business Information

URL www.Phoenixnyc.tv
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-07-26
Initial Registration Date 2015-04-13
Entity Start Date 2010-01-04
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 512110, 512191, 541430, 541810, 561920

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRIS PHOENIX
Role CEO
Address 375 GREENWICH ST., NEW YORK, NY, 10013, USA
Government Business
Title PRIMARY POC
Name CHRIS PHOENIX
Role CEO
Address 375 GREENWICH ST., NEW YORK, NY, 10013, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7DE61 Active Non-Manufacturer 2015-05-20 2024-02-29 2026-07-26 2022-10-18

Contact Information

POC CHRIS PHOENIX
Phone +1 212-321-0220
Address 375 GREENWICH ST, NEW YORK, NY, 10013 2376, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 375 GREENWICH ST, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
CHRISTOPHER PHOENIXDOLEZAL Chief Executive Officer 375 GREENWICH STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2012-08-15 2012-09-10 Address 375 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2010-01-25 2012-08-15 Address 375 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140227002013 2014-02-27 BIENNIAL STATEMENT 2014-01-01
120910002180 2012-09-10 AMENDMENT TO BIENNIAL STATEMENT 2012-01-01
120815002514 2012-08-15 BIENNIAL STATEMENT 2012-01-01
100125000106 2010-01-25 CERTIFICATE OF INCORPORATION 2010-01-25

Date of last update: 16 Jan 2025

Sources: New York Secretary of State