Name: | PHOENIX POWER GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 2011 (13 years ago) |
Entity Number: | 4178159 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 650 From Road, Suite 255, Paramus, NJ, United States, 07652 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PHOENIX POWER GROUP, INC 401(K) PROFIT SHARING PLAN | 2016 | 454066382 | 2017-07-13 | PHOENIX POWER GROUP, INC | 2 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-07-13 |
Name of individual signing | JOHN EDWARDS |
Role | Employer/plan sponsor |
Date | 2017-07-13 |
Name of individual signing | JOHN EDWARDS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 238210 |
Sponsor’s telephone number | 6313060817 |
Plan sponsor’s address | 711 GRAND BOULEVARD, DEER PARK, NY, 11729 |
Signature of
Role | Plan administrator |
Date | 2016-05-11 |
Name of individual signing | JOHN EDWARDS |
Role | Employer/plan sponsor |
Date | 2016-05-11 |
Name of individual signing | JOHN EDWARDS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 238210 |
Sponsor’s telephone number | 6313060817 |
Plan sponsor’s address | 711 GRAND BOULEVARD, DEER PARK, NY, 11729 |
Signature of
Role | Plan administrator |
Date | 2015-07-28 |
Name of individual signing | JOHN EDWARDS |
Role | Employer/plan sponsor |
Date | 2015-07-28 |
Name of individual signing | JOHN EDWARDS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 238210 |
Sponsor’s telephone number | 6313060817 |
Plan sponsor’s address | 711 GRAND BOULEVARD, DEER PARK, NY, 11729 |
Signature of
Role | Plan administrator |
Date | 2014-04-15 |
Name of individual signing | JOHN EDWARDS |
Role | Employer/plan sponsor |
Date | 2014-04-15 |
Name of individual signing | JOHN EDWARDS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 238210 |
Sponsor’s telephone number | 6313060817 |
Plan sponsor’s address | 711 GRAND BOULEVARD, DEER PARK, NY, 11729 |
Signature of
Role | Plan administrator |
Date | 2013-08-20 |
Name of individual signing | JOHN EDWARDS |
Role | Employer/plan sponsor |
Date | 2013-08-20 |
Name of individual signing | JOHN EDWARDS |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 238210 |
Sponsor’s telephone number | 6313060817 |
Plan sponsor’s address | 711 GRAND BOULEVARD, DEER PARK, NY, 11729 |
Signature of
Role | Plan administrator |
Date | 2013-04-15 |
Name of individual signing | JOHN EDWARDS |
Role | Employer/plan sponsor |
Date | 2013-04-15 |
Name of individual signing | JOHN EDWARDS |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JOHN DESENA | Chief Executive Officer | 650 FROM ROAD, SUITE 255, PARAMUS, NJ, United States, 07652 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-13 | 2023-12-13 | Address | 650 FROM ROAD, SUITE 255, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer) |
2023-12-13 | 2023-12-13 | Address | 220 PARK AVENUE, SUITE 110, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer) |
2019-12-02 | 2023-12-13 | Address | 220 PARK AVENUE, SUITE 110, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer) |
2017-12-01 | 2019-12-02 | Address | 220 PARK AVENUE, SUITE 110, FLORHAM PARK, NJ, 07932, USA (Type of address: Principal Executive Office) |
2017-12-01 | 2019-12-02 | Address | 220 PARK AVENUE, SUITE 100, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer) |
2015-08-04 | 2023-12-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-08-04 | 2023-12-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-01-07 | 2017-12-01 | Address | 711 GRAND BLVD, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
2014-01-07 | 2017-12-01 | Address | 711 GRAND BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2011-12-19 | 2015-08-04 | Address | 711 GRAND BOULEVARD, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231213022815 | 2023-12-13 | BIENNIAL STATEMENT | 2023-12-13 |
211201002575 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191202060876 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171201006451 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
150804000263 | 2015-08-04 | CERTIFICATE OF CHANGE | 2015-08-04 |
140107002389 | 2014-01-07 | BIENNIAL STATEMENT | 2013-12-01 |
111219000277 | 2011-12-19 | APPLICATION OF AUTHORITY | 2011-12-19 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State