Search icon

PHOENIX DEVELOPMENT COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PHOENIX DEVELOPMENT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1950 (75 years ago)
Date of dissolution: 24 Mar 2009
Entity Number: 65129
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Principal Address: 284 SOUTH AVE, POUGHKEEPSIE, NY, United States, 12601
Address: CORPORATE SECRETARY, 284 SOUTH AVE, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CORPORATE SECRETARY, 284 SOUTH AVE, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
CARL E. MEYER Chief Executive Officer 284 SOUTH AVE., POUGHKEPSIE, NY, United States, 12601

History

Start date End date Type Value
2001-12-31 2002-06-05 Address 284 SOUTH AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1993-01-26 2001-12-31 Address 284 SOUTH AVE, POUGHKEEPSIE, NY, 12601, 4879, USA (Type of address: Chief Executive Officer)
1993-01-26 2001-12-31 Address 284 SOUTH AVE, POUGHKEEPSIE, NY, 12601, 4879, USA (Type of address: Principal Executive Office)
1993-01-26 2001-12-31 Address 284 SOUTH AVE, POUGHKEEPSIE, NY, 12601, 4879, USA (Type of address: Service of Process)
1950-06-22 1993-01-26 Address SOUTH ROAD, POUGHKEEPSIE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090324000236 2009-03-24 CERTIFICATE OF MERGER 2009-03-24
080623002468 2008-06-23 BIENNIAL STATEMENT 2008-06-01
060606003079 2006-06-06 BIENNIAL STATEMENT 2006-06-01
040714002032 2004-07-14 BIENNIAL STATEMENT 2004-06-01
020605002355 2002-06-05 BIENNIAL STATEMENT 2002-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State