Search icon

PHOENIXBIO USA CORPORATION

Headquarter

Company Details

Name: PHOENIXBIO USA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2010 (15 years ago)
Entity Number: 3982249
ZIP code: 10020
County: New York
Place of Formation: New York
Address: ATTN: SATORU MURASE, ESQ., 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020
Principal Address: 1120 avenue of the americas, suite 1513, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
YOSHIO MORIKAWA Chief Executive Officer 1120 AVENUE OF THE AMERICAS, SUITE 1513, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
MAYER BROWN LLP DOS Process Agent ATTN: SATORU MURASE, ESQ., 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020

Links between entities

Type:
Headquarter of
Company Number:
CORP_74149766
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
273333757
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-29 2024-08-29 Address 1120 AVENUE OF THE AMERICAS, SUITE 1513, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-08-29 2024-08-29 Address 65 BROADWAY SUITE 605, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-29 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-04-28 2024-08-29 Address 1120 AVENUE OF THE AMERICAS, SUITE 1513, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-04-28 2024-08-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240829002325 2024-08-29 BIENNIAL STATEMENT 2024-08-29
230428001487 2023-04-28 AMENDMENT TO BIENNIAL STATEMENT 2023-04-28
220810000562 2022-08-10 BIENNIAL STATEMENT 2022-08-01
200805060440 2020-08-05 BIENNIAL STATEMENT 2020-08-01
180802007128 2018-08-02 BIENNIAL STATEMENT 2018-08-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State