FENIX REST. INC.

Name: | FENIX REST. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1984 (41 years ago) |
Entity Number: | 891836 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | New York |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 264 WEST 40TH STREET, 18TH FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
CHRISTOPHER WESTCOTT | Chief Executive Officer | 264 WEST 40TH STREET, 18TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-06 | 2019-11-27 | Address | 10 E 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2019-03-06 | 2019-11-27 | Address | 10 E 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2008-01-25 | 2018-04-04 | Address | 846 7TH AV E, 4TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2008-01-25 | 2019-03-06 | Address | 1063 FIRST AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-01-25 | 2018-04-04 | Address | 846 7TH AVE, 4TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200226060463 | 2020-02-26 | BIENNIAL STATEMENT | 2020-02-01 |
SR-112470 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-112469 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
190306000695 | 2019-03-06 | CERTIFICATE OF CHANGE | 2019-03-06 |
180404002032 | 2018-04-04 | BIENNIAL STATEMENT | 2018-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State