Name: | FOX RIDGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Aug 1986 (39 years ago) |
Date of dissolution: | 26 Jan 1999 |
Entity Number: | 1101722 |
ZIP code: | 14215 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | C/O JAMES P GIAMBRONE, M.D., 1616 KENSINGTON AVE, BUFFALO, NY, United States, 14215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O JAMES P GIAMBRONE, M.D., 1616 KENSINGTON AVE, BUFFALO, NY, United States, 14215 |
Name | Role | Address |
---|---|---|
DR. JAMES P GIAMBRONE | Chief Executive Officer | 1616 KENSINGTON AVENUE, CHEEKTOWAGA, NY, United States, 14215 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-13 | 1998-11-09 | Address | ROUTE 219, PO BOX 686, ELLICOTTVILLE, NY, 14731, USA (Type of address: Principal Executive Office) |
1993-04-13 | 1998-11-09 | Address | PO BOX 686, ELLICOTTVILLE, NY, 14731, USA (Type of address: Service of Process) |
1986-08-01 | 1993-04-13 | Address | PO BOX 686, ELLICOTTVILLE, NY, 14731, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990126000660 | 1999-01-26 | CERTIFICATE OF DISSOLUTION | 1999-01-26 |
981109002142 | 1998-11-09 | BIENNIAL STATEMENT | 1998-08-01 |
000053007365 | 1993-10-13 | BIENNIAL STATEMENT | 1993-08-01 |
930413003085 | 1993-04-13 | BIENNIAL STATEMENT | 1992-08-01 |
B386538-5 | 1986-08-01 | CERTIFICATE OF INCORPORATION | 1986-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State