FOX MOTORS, INC.

Name: | FOX MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1960 (65 years ago) |
Date of dissolution: | 24 Oct 2011 |
Entity Number: | 127671 |
ZIP code: | 14070 |
County: | Erie |
Place of Formation: | New York |
Address: | 39 BUFFALO STREET, GOWANDA, NY, United States, 14070 |
Shares Details
Shares issued 0
Share Par Value 30000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 BUFFALO STREET, GOWANDA, NY, United States, 14070 |
Name | Role | Address |
---|---|---|
RICHARD F. BUSHNELL | Chief Executive Officer | 38 MAPLE AVENUE, GOWANDA, NY, United States, 14070 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-28 | 1998-03-09 | Address | 38 MAPLE AVENUE, GOWANDA, NY, 14070, 1315, USA (Type of address: Principal Executive Office) |
1960-03-30 | 1994-03-28 | Address | MECHANIC & BUFFALO STS., GOWANDA, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111024000365 | 2011-10-24 | CERTIFICATE OF DISSOLUTION | 2011-10-24 |
101122002170 | 2010-11-22 | BIENNIAL STATEMENT | 2010-03-01 |
080513002251 | 2008-05-13 | BIENNIAL STATEMENT | 2008-03-01 |
060320002548 | 2006-03-20 | BIENNIAL STATEMENT | 2006-03-01 |
040312002020 | 2004-03-12 | BIENNIAL STATEMENT | 2004-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State