Search icon

FOX PAPER LTD.

Company Details

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

Chief Executive Officer

Name Role Address
LAURENCE FOX Chief Executive Officer 1 APPLE GATE TERRACE, MANALAPAN, NJ, United States, 07726

DOS Process Agent

Name Role Address
FOX PAPER LTD. DOS Process Agent 2 CORPORATION ROW, 2 CORPORATION ROW, EDISON, NJ, United States, 08817

History

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)

Filings

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