Name: | ROBERT FOX (U.K.) |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 1988 (37 years ago) |
Date of dissolution: | 08 Jul 2010 |
Entity Number: | 1255984 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | United Kingdom |
Foreign Legal Name: | ROBERT FOX LIMITED |
Fictitious Name: | ROBERT FOX (U.K.) |
Principal Address: | 6 BEAUCHAMP PLACE, LONDON, United Kingdom, SW3IN-G |
Address: | CITRIN COOPERMAN & CO, LLP, 529 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ROBERT M.J. FOX | Chief Executive Officer | 6 BEAUCHAMP PLACE, LONDON, United Kingdom, SW3IN-G |
Name | Role | Address |
---|---|---|
C/O STEVEN WINCHESTER | DOS Process Agent | CITRIN COOPERMAN & CO, LLP, 529 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-13 | 2010-07-08 | Address | ATTN: JOHN F. BREGLIO, 1285 AVE. OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1988-04-25 | 1992-11-13 | Address | ATTN:JOHN F. BREGLIO,ESQ, 1285 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100708000721 | 2010-07-08 | SURRENDER OF AUTHORITY | 2010-07-08 |
060515002450 | 2006-05-15 | BIENNIAL STATEMENT | 2006-04-01 |
000424002267 | 2000-04-24 | BIENNIAL STATEMENT | 2000-04-01 |
980430002152 | 1998-04-30 | BIENNIAL STATEMENT | 1998-04-01 |
960604002014 | 1996-06-04 | BIENNIAL STATEMENT | 1996-04-01 |
000049001438 | 1993-09-28 | BIENNIAL STATEMENT | 1993-04-01 |
921113002714 | 1992-11-13 | BIENNIAL STATEMENT | 1992-04-01 |
B631780-4 | 1988-04-25 | APPLICATION OF AUTHORITY | 1988-04-25 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State