Search icon

PHYNIX INC

Company Details

Name: PHYNIX INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2020 (5 years ago)
Entity Number: 5696993
ZIP code: 01702
County: New York
Place of Formation: New York
Principal Address: Michel Ghaleb, 178 COLUMBUS AVE #237190, SMB #8548, New York, NY, United States, 10023
Address: 1 rhubena street #2l, FRAMINGHAM, MA, United States, 01702

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHEL GHALEB Chief Executive Officer 178 COLUMBUS AVE #237190, SMB #8548, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 1 rhubena street #2l, FRAMINGHAM, MA, United States, 01702

History

Start date End date Type Value
2024-09-24 2024-09-24 Address 178 COLUMBUS AVE #237190, SMB #8548, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-09-24 2024-09-24 Address 178 COLUMBUS AVE #237190, SMB 8548, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-01-11 Address 178 COLUMBUS AVE #237190, SMB 8548, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-09-11 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2024-01-11 2024-09-24 Address 178 COLUMBUS AVE #237190, SMB #8548, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-09-24 Address 1060 BROADWAY SUITE 100, ALBANY, NY, 12204, USA (Type of address: Service of Process)
2024-01-11 2024-09-24 Address 178 COLUMBUS AVE #237190, SMB 8548, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-01-11 Address 178 COLUMBUS AVE #237190, SMB #8548, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2020-01-28 2024-01-11 Address 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2020-01-28 2024-01-11 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
240924000121 2024-09-11 CERTIFICATE OF CHANGE BY ENTITY 2024-09-11
240111002211 2024-01-11 BIENNIAL STATEMENT 2024-01-11
220128001533 2022-01-28 BIENNIAL STATEMENT 2022-01-28
200128010034 2020-01-28 CERTIFICATE OF INCORPORATION 2020-01-28

Date of last update: 06 Mar 2025

Sources: New York Secretary of State