Search icon

PHOENIX MARKETING & RESEARCH INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PHOENIX MARKETING & RESEARCH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1983 (42 years ago)
Date of dissolution: 28 Jul 2021
Entity Number: 851154
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 481 JOHNSON AVE, STE B, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN BELLISSIMO Chief Executive Officer 481 JOHNSON AVE, STE B, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 481 JOHNSON AVE, STE B, BOHEMIA, NY, United States, 11716

Links between entities

Type:
Headquarter of
Company Number:
F12000004479
State:
FLORIDA
Type:
Headquarter of
Company Number:
F95000002413
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
112666331
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2013-06-12 2022-03-09 Address 481 JOHNSON AVE, STE B, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2012-10-16 2013-06-12 Address 481 JOHNSON AVE, STE B, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2012-10-16 2022-03-09 Address 481 JOHNSON AVE, STE B, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2010-12-15 2012-10-16 Address 481 JOHNSON AVENUE, SUITE B, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2009-06-01 2012-10-16 Address 2130 POND RD SUITE H, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220309001069 2021-07-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-28
190604061069 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170720006176 2017-07-20 BIENNIAL STATEMENT 2017-06-01
130612002208 2013-06-12 BIENNIAL STATEMENT 2013-06-01
121016002000 2012-10-16 BIENNIAL STATEMENT 2011-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State