Name: | FOX LANDSCAPING SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1988 (37 years ago) |
Date of dissolution: | 13 Jun 2022 |
Entity Number: | 1248725 |
ZIP code: | 14543 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2053 PINNACLE ROAD, RUSH, NY, United States, 14543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FOX LANDSCAPING SERVICE, INC. | DOS Process Agent | 2053 PINNACLE ROAD, RUSH, NY, United States, 14543 |
Name | Role | Address |
---|---|---|
KARL T. FUCHS | Chief Executive Officer | 2053 PINNACLE ROAD, RUSH, NY, United States, 14543 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-29 | 2022-11-29 | Address | 2053 PINNACLE ROAD, RUSH, NY, 14543, 9470, USA (Type of address: Chief Executive Officer) |
2022-11-29 | 2022-11-29 | Address | 2053 PINNACLE ROAD, RUSH, NY, 14543, USA (Type of address: Chief Executive Officer) |
2016-03-03 | 2022-11-29 | Address | 2053 PINNACLE ROAD, RUSH, NY, 14543, 9470, USA (Type of address: Service of Process) |
2016-03-03 | 2022-11-29 | Address | 2053 PINNACLE ROAD, RUSH, NY, 14543, 9470, USA (Type of address: Chief Executive Officer) |
1993-05-04 | 2016-03-03 | Address | 2053 PINNACLE ROAD, RUSH, NY, 14543, 9404, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221129003630 | 2022-06-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-13 |
220320000042 | 2022-03-20 | BIENNIAL STATEMENT | 2022-03-01 |
180305007428 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160303006591 | 2016-03-03 | BIENNIAL STATEMENT | 2016-03-01 |
140311006353 | 2014-03-11 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State