Name: | PHENOMENEX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 2011 (14 years ago) |
Entity Number: | 4072797 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | California |
Address: | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Principal Address: | 411 MADRID AVENUE, TORRANCE, CA, United States, 90501 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
KAVEH KAHEN | Chief Executive Officer | 2200 PENNSYLVANIA AVE., NW, SUITE 800W, WASHINGTON, DC, United States, 20037 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-20 | 2025-03-20 | Address | 411 MADRID AVENUE, TORRANCE, CA, 90501, USA (Type of address: Chief Executive Officer) |
2025-03-20 | 2025-03-20 | Address | 2200 PENNSYLVANIA AVE., NW, SUITE 800W, WASHINGTON, DC, 20037, USA (Type of address: Chief Executive Officer) |
2024-07-03 | 2024-07-03 | Address | 411 MADRID AVENUE, TORRANCE, CA, 90501, USA (Type of address: Chief Executive Officer) |
2024-07-03 | 2025-03-20 | Address | 411 MADRID AVENUE, TORRANCE, CA, 90501, USA (Type of address: Chief Executive Officer) |
2024-07-03 | 2025-03-20 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250320000651 | 2025-03-20 | BIENNIAL STATEMENT | 2025-03-20 |
240703000596 | 2024-07-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-02 |
230323003598 | 2023-03-23 | BIENNIAL STATEMENT | 2023-03-01 |
210329060395 | 2021-03-29 | BIENNIAL STATEMENT | 2021-03-01 |
190307060967 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State