Search icon

FOX HILL ESTATES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FOX HILL ESTATES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 1988 (37 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1267423
ZIP code: 10019
County: New York
Place of Formation: New York
Address: C/O ORSID REALTY CORP, 1740 BROADWAY 2ND FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAKS ETINGIN Chief Executive Officer C/O ORSID REALTY CORP, 1740 BROADWAY 2ND FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ORSID REALTY CORP, 1740 BROADWAY 2ND FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2000-06-08 2002-05-31 Address C/O ORSID REALTY CORP, 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2000-06-08 2002-05-31 Address C/O ORSID REALTY CORP, 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2000-06-08 2002-05-31 Address C/O ORSID REALTY CORP, 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1996-05-16 2000-06-08 Address ORSID REALTY CORP, 156 W 56TH ST 5TH FL, NEW YORK, NY, 10019, 3800, USA (Type of address: Service of Process)
1996-05-16 2000-06-08 Address ORSID REALTY CORP, 156 W 56TH ST 5TH FL, NEW YORK, NY, 10019, 3800, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2141103 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100709002741 2010-07-09 BIENNIAL STATEMENT 2010-06-01
080718003650 2008-07-18 BIENNIAL STATEMENT 2008-06-01
060524003467 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040907002245 2004-09-07 BIENNIAL STATEMENT 2004-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State