Name: | PHOENIX RISK MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 2012 (13 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 4296852 |
ZIP code: | 12260 |
County: | Albany |
Place of Formation: | California |
Address: | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260 |
Principal Address: | 140 DIAMOND CREEK PLACE, ROSEVILLE, CA, United States, 95747 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
KEVIN HAMM | Chief Executive Officer | 140 DIAMOND CREEK PLACE, ROSEVILLE, CA, United States, 95747 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-17 | 2014-09-03 | Address | 99 WASHINGTON AVE., ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2251214 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
140903006841 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
120917000690 | 2012-09-17 | APPLICATION OF AUTHORITY | 2012-09-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4176777407 | 2020-05-08 | 0202 | PPP | 8 Red Oak Drive, Rye, NY, 10580 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State