Name: | FOX PAPER LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Oct 1986 (38 years ago) |
Date of dissolution: | 30 Oct 2019 |
Entity Number: | 1118823 |
ZIP code: | 08817 |
County: | Kings |
Place of Formation: | New York |
Address: | 2 CORPORATION ROW, 2 CORPORATION ROW, EDISON, NJ, United States, 08817 |
Principal Address: | 2 CORPORATION ROW, EDISON, NJ, United States, 08817 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAURENCE FOX | Chief Executive Officer | 1 APPLE GATE TERRACE, MANALAPAN, NJ, United States, 07726 |
Name | Role | Address |
---|---|---|
FOX PAPER LTD. | DOS Process Agent | 2 CORPORATION ROW, 2 CORPORATION ROW, EDISON, NJ, United States, 08817 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-17 | 2016-10-04 | Address | 302 CAMPUS DRIVE, 302 CAMPUS DRIVE, EDISON, NJ, 08837, USA (Type of address: Service of Process) |
2013-04-17 | 2016-10-04 | Address | 302 CAMPUS DRIVE, EDISON, NJ, 08837, USA (Type of address: Principal Executive Office) |
2008-10-02 | 2013-04-17 | Address | 1 BUSH PLAZA, 43RD STREET & FIRST AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
2008-10-02 | 2013-04-17 | Address | 1 BUSH PLAZA, 43 ST & 1 AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
2001-01-29 | 2008-10-02 | Address | 2555 EATST 12TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2001-01-29 | 2008-10-02 | Address | 1 BUSH PLAZA, 43RD STREET & FIRST AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
1993-08-20 | 2001-01-29 | Address | 1 NEPTUNE AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
1993-08-20 | 2001-01-29 | Address | 2555 EAST 12TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
1993-08-20 | 2008-10-02 | Address | 2555 EAST 12TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
1986-10-10 | 1993-08-20 | Address | 2555 EAST 12TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191030000024 | 2019-10-30 | CERTIFICATE OF DISSOLUTION | 2019-10-30 |
161004007290 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141001007215 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
130417006179 | 2013-04-17 | BIENNIAL STATEMENT | 2012-10-01 |
081002003206 | 2008-10-02 | BIENNIAL STATEMENT | 2008-10-01 |
041130002521 | 2004-11-30 | BIENNIAL STATEMENT | 2004-10-01 |
020930003022 | 2002-09-30 | BIENNIAL STATEMENT | 2002-10-01 |
010129002163 | 2001-01-29 | BIENNIAL STATEMENT | 2000-10-01 |
931109002091 | 1993-11-09 | BIENNIAL STATEMENT | 1993-10-01 |
930820002352 | 1993-08-20 | BIENNIAL STATEMENT | 1992-10-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State