PHOENIX ELECTRONIC ENTERPRISES, INC.

Name: | PHOENIX ELECTRONIC ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 1985 (40 years ago) |
Entity Number: | 974455 |
ZIP code: | 12528 |
County: | Ulster |
Place of Formation: | New York |
Address: | 131 TILLSON AVE EXTENSION, HIGHLAND, NY, United States, 12528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN HEPTINSTALL | Chief Executive Officer | 131 TILLSON AVE EXTENSION, HIGHLAND, NY, United States, 12528 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 131 TILLSON AVE EXTENSION, HIGHLAND, NY, United States, 12528 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-10 | 2007-02-09 | Address | 131 TILLSON AVE EXT, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office) |
1997-03-10 | 2007-02-09 | Address | 131 TILLSON AVE EXT, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer) |
1997-03-10 | 2007-02-09 | Address | 131 TILLSON AVE EXT, HIGHLAND, NY, 12528, USA (Type of address: Service of Process) |
1993-02-24 | 1997-03-10 | Address | P.O.BOX 878, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer) |
1993-02-24 | 1997-03-10 | Address | TILLSON AVE EXT P.O.BOX 878, HIGHLAND, NY, 12528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110401002772 | 2011-04-01 | BIENNIAL STATEMENT | 2011-02-01 |
090127002781 | 2009-01-27 | BIENNIAL STATEMENT | 2009-02-01 |
070209002616 | 2007-02-09 | BIENNIAL STATEMENT | 2007-02-01 |
050307002295 | 2005-03-07 | BIENNIAL STATEMENT | 2005-02-01 |
030129002644 | 2003-01-29 | BIENNIAL STATEMENT | 2003-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State