Name: | JUDITH FOX COMPANIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 1987 (37 years ago) |
Date of dissolution: | 03 Mar 1998 |
Entity Number: | 1210180 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Virginia |
Principal Address: | 7301 FOREST AVENUE, SUITE 200, RICHMOND, VA, United States, 23226 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JUDITH S. FOX | Chief Executive Officer | %JUDITH FOX COMPANIES, INC., 7301 FOREST AVE., STE. 200, RICHMOND, VA, United States, 23226 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-09 | 1993-10-25 | Address | 7301 FOREST AVENUE, SUITE 200, RICHMOND, VA, 23226, 3792, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980303000060 | 1998-03-03 | CERTIFICATE OF TERMINATION | 1998-03-03 |
931025002897 | 1993-10-25 | BIENNIAL STATEMENT | 1993-10-01 |
921109002310 | 1992-11-09 | BIENNIAL STATEMENT | 1992-10-01 |
C028558-2 | 1989-06-30 | CERTIFICATE OF AMENDMENT | 1989-06-30 |
B556633-3 | 1987-10-20 | APPLICATION OF AUTHORITY | 1987-10-20 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State