Search icon

PHOENIX OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PHOENIX OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1983 (42 years ago)
Entity Number: 858515
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 500000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O ORSID REALTY CORP. DOS Process Agent 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JEFFREY LENOBEL Chief Executive Officer C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

Legal Entity Identifier

LEI Number:
5493007SNWVF9W2UK677

Registration Details:

Initial Registration Date:
2018-02-01
Next Renewal Date:
2019-01-31
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-07-10 2024-07-10 Address C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-07-10 Address C/O CHARLES H. GREENTHAL MGMT, 551 5TH AVENUE, SUITE 500, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-08-14 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 1
2024-02-13 2024-07-10 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 1
2023-06-26 2024-02-13 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240710004253 2024-07-10 BIENNIAL STATEMENT 2024-07-10
211004000903 2021-10-04 BIENNIAL STATEMENT 2021-10-04
190716060098 2019-07-16 BIENNIAL STATEMENT 2019-07-01
180206006733 2018-02-06 BIENNIAL STATEMENT 2017-07-01
130806002315 2013-08-06 BIENNIAL STATEMENT 2013-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State