Search icon

PHOENIKX NY INC.

Company Details

Name: PHOENIKX NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2013 (12 years ago)
Entity Number: 4364468
ZIP code: 10108
County: Kings
Place of Formation: New York
Address: 340 WEST 42ND STREET, 2340, NEW YORK, NY, United States, 10108
Principal Address: 535 WEST 43RD STREET, APT S8C, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 917-975-5511

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHINGIS SELVIN Chief Executive Officer 340 WEST 42ND STREET, 2340, NEW YORK, NY, United States, 10108

DOS Process Agent

Name Role Address
CHINGIS SELVIN DOS Process Agent 340 WEST 42ND STREET, 2340, NEW YORK, NY, United States, 10108

Licenses

Number Status Type Date End date
1466504-DCA Active Business 2013-06-04 2025-02-28

History

Start date End date Type Value
2016-02-17 2017-12-27 Address 340 WEST 42ND STEET, #2340, NEW YORK, NY, 10108, USA (Type of address: Chief Executive Officer)
2016-02-17 2017-12-27 Address 2000 84TH STREET, APT 208, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2016-02-17 2017-12-27 Address 340 WEST 42ND STEET, #2340, NEW YORK, NY, 10108, USA (Type of address: Service of Process)
2013-03-08 2016-02-17 Address 3152 BRIGHTON BEACH AVE #306, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2013-02-22 2013-03-08 Address 3152 BRIGHTON BEACH AVE #307, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171227006057 2017-12-27 BIENNIAL STATEMENT 2017-02-01
160217006185 2016-02-17 BIENNIAL STATEMENT 2015-02-01
130308000357 2013-03-08 CERTIFICATE OF AMENDMENT 2013-03-08
130222000987 2013-02-22 CERTIFICATE OF INCORPORATION 2013-02-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3588014 RENEWAL INVOICED 2023-01-26 100 Home Improvement Contractor License Renewal Fee
3588013 TRUSTFUNDHIC INVOICED 2023-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3296781 TRUSTFUNDHIC INVOICED 2021-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3296782 RENEWAL INVOICED 2021-02-17 100 Home Improvement Contractor License Renewal Fee
3011768 TRUSTFUNDHIC INVOICED 2019-04-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3011769 RENEWAL INVOICED 2019-04-03 100 Home Improvement Contractor License Renewal Fee
2534799 RENEWAL INVOICED 2017-01-18 100 Home Improvement Contractor License Renewal Fee
2534798 TRUSTFUNDHIC INVOICED 2017-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2307228 LICENSE REPL INVOICED 2016-03-23 15 License Replacement Fee
2027693 RENEWAL INVOICED 2015-03-25 100 Home Improvement Contractor License Renewal Fee

Date of last update: 09 Mar 2025

Sources: New York Secretary of State