Search icon

PHOENIX RETAIL PORTFOLIO, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: GLENN LEVINEN, PRESIDENT, 941A Clint Moore Road, BOCA RATON, FL, United States, 33487

Chief Executive Officer

Name Role Address
GLENN LEVINS Chief Executive Officer 941A CLINT MOORE ROAD, BOCA RATON, FL, United States, 33487

History

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

Filings

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