Name: | PHOENIX INVESTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 1939 (86 years ago) |
Date of dissolution: | 07 Jan 2010 |
Entity Number: | 51368 |
ZIP code: | 01060 |
County: | New York |
Place of Formation: | New York |
Address: | 26 FORT ST, NORTHAMPTON, MA, United States, 01060 |
Shares Details
Shares issued 0
Share Par Value 1200000
Type CAP
Name | Role | Address |
---|---|---|
MARCY EISENBERG | Chief Executive Officer | 26 FORT STREET, NORTHAMPTON, MA, United States, 01060 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 FORT ST, NORTHAMPTON, MA, United States, 01060 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-07 | 2007-02-02 | Address | 26 FORT ST, NORTHHAMPTON, MA, 01060, 4208, USA (Type of address: Principal Executive Office) |
1999-03-11 | 2005-03-07 | Address | 26 FORT STREET, NORTHAMPTON, MA, 01060, 4208, USA (Type of address: Principal Executive Office) |
1999-03-11 | 2005-03-07 | Address | 26 FORT STREET, NORTHAMPTON, MA, 01060, 4208, USA (Type of address: Service of Process) |
1995-04-24 | 1999-03-11 | Address | 720 MILTON ROAD, RYE, NY, 10580, 3258, USA (Type of address: Principal Executive Office) |
1995-04-24 | 1999-03-11 | Address | 720 MILTON ROAD, RYE, NY, 10580, 3258, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100107000915 | 2010-01-07 | CERTIFICATE OF DISSOLUTION | 2010-01-07 |
090128002608 | 2009-01-28 | BIENNIAL STATEMENT | 2009-02-01 |
070202002149 | 2007-02-02 | BIENNIAL STATEMENT | 2007-02-01 |
050307002981 | 2005-03-07 | BIENNIAL STATEMENT | 2005-02-01 |
C343430-2 | 2004-02-24 | ASSUMED NAME CORP INITIAL FILING | 2004-02-24 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State