Name: | ROBERT FOX INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1987 (37 years ago) |
Entity Number: | 1171138 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 79 Main Street, Mineola, NY, United States, 11501 |
Principal Address: | 79 MAIN ST, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT FOX | Chief Executive Officer | 79 MAIN ST, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
ROBERT FOX INC | DOS Process Agent | 79 Main Street, Mineola, NY, United States, 11501 |
Number | Type | Address |
---|---|---|
746928 | Retail grocery store | 70-39 AUSTIN ST, FOREST HILLS, NY, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-07 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-02 | 2025-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-30 | 2024-11-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-23 | 2024-07-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-26 | 2024-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201039716 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
221104002597 | 2022-11-04 | BIENNIAL STATEMENT | 2021-12-01 |
191202061212 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171201006653 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
160510007022 | 2016-05-10 | BIENNIAL STATEMENT | 2015-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
182964 | OL VIO | INVOICED | 2013-02-05 | 350 | OL - Other Violation |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State