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
Name | Role | Address |
---|---|---|
YOSHIO MORIKAWA | Chief Executive Officer | 1120 AVENUE OF THE AMERICAS, SUITE 1513, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MAYER BROWN LLP | DOS Process Agent | ATTN: SATORU MURASE, ESQ., 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
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 |
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