Search icon

PHOENIX TECHNOLOGY SERVICES USA INC.

Company Details

Name: PHOENIX TECHNOLOGY SERVICES USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2018 (7 years ago)
Entity Number: 5362274
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 12329 CUTTEN ROAD, HOUSTON, TX, United States, 77066

Chief Executive Officer

Name Role Address
JOHN M HOOKS Chief Executive Officer 12329 CUTTEN ROAD, HOUSTON, TX, United States, 77066

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

History

Start date End date Type Value
2024-06-18 2024-06-18 Address 12329 CUTTEN ROAD, HOUSTON, TX, 77066, USA (Type of address: Chief Executive Officer)
2022-01-13 2024-06-18 Address 12329 CUTTEN ROAD, HOUSTON, TX, 77066, USA (Type of address: Chief Executive Officer)
2022-01-13 2024-06-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-01-13 2024-06-18 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-06-03 2022-01-13 Address 12329 CUTTEN ROAD, HOUSTON, TX, 77066, USA (Type of address: Chief Executive Officer)
2020-06-03 2022-01-13 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-01-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-06-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-06-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240618004134 2024-06-18 BIENNIAL STATEMENT 2024-06-18
220610000014 2022-06-10 BIENNIAL STATEMENT 2022-06-01
220113001555 2022-01-12 CERTIFICATE OF CHANGE BY ENTITY 2022-01-12
200603061623 2020-06-03 BIENNIAL STATEMENT 2020-06-01
SR-83373 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-83372 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180620000111 2018-06-20 APPLICATION OF AUTHORITY 2018-06-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State