Name: | PHOENIX RETAIL PORTFOLIO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 2014 (10 years ago) |
Entity Number: | 4686092 |
ZIP code: | 33487 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 941A Clint Moore Road, Boca Raton, FL, United States, 33487 |
Address: | ATTN: GLENN LEVINEN, PRESIDENT, 941A Clint Moore Road, BOCA RATON, FL, United States, 33487 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: GLENN LEVINEN, PRESIDENT, 941A Clint Moore Road, BOCA RATON, FL, United States, 33487 |
Name | Role | Address |
---|---|---|
GLENN LEVINS | Chief Executive Officer | 941A CLINT MOORE ROAD, BOCA RATON, FL, United States, 33487 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-24 | 2025-03-24 | Address | 941A CLINT MOORE ROAD, BOCA RATON, FL, 33487, USA (Type of address: Chief Executive Officer) |
2025-03-17 | 2025-03-26 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2025-01-23 | 2025-03-17 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2025-01-23 | 2025-03-24 | Address | 941A CLINT MOORE ROAD, BOCA RATON, FL, 33487, USA (Type of address: Chief Executive Officer) |
2025-01-23 | 2025-01-23 | Address | 941A CLINT MOORE ROAD, BOCA RATON, FL, 33487, USA (Type of address: Chief Executive Officer) |
2025-01-23 | 2025-03-24 | Address | ATTN: GLENN LEVINE, PRESIDENT, 941A Clint Moore Road, BOCA RATON, FL, 33487, USA (Type of address: Service of Process) |
2014-12-30 | 2025-01-23 | Address | ATTN: GLENN LEVINE, PRESIDENT, 1101 SO. ROGERS CIRCLE, STE 10, BOCA RATON, FL, 33487, 2748, USA (Type of address: Service of Process) |
2014-12-30 | 2025-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250324000453 | 2025-03-17 | CERTIFICATE OF AMENDMENT | 2025-03-17 |
250123002325 | 2025-01-23 | BIENNIAL STATEMENT | 2025-01-23 |
221102001183 | 2022-11-02 | BIENNIAL STATEMENT | 2020-12-01 |
150217000324 | 2015-02-17 | CERTIFICATE OF AMENDMENT | 2015-02-17 |
141230000454 | 2014-12-30 | CERTIFICATE OF INCORPORATION | 2014-12-30 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State