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
Name | Role | Address |
---|---|---|
CHINGIS SELVIN | Chief Executive Officer | 340 WEST 42ND STREET, 2340, NEW YORK, NY, United States, 10108 |
Name | Role | Address |
---|---|---|
CHINGIS SELVIN | DOS Process Agent | 340 WEST 42ND STREET, 2340, NEW YORK, NY, United States, 10108 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1466504-DCA | Active | Business | 2013-06-04 | 2025-02-28 |
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) |
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 |
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