Name: | THE FOX RESIDENTIAL GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1988 (37 years ago) |
Entity Number: | 1279077 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | SEYFORTH SKAW LLP, 1270 SIXTH AVE STE 2500, NEW YORK, NY, United States, 10020 |
Principal Address: | 1015 MADISON AVE, STE 502, NEW YORK, NY, United States, 10075 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
BARBARA S FOX | Chief Executive Officer | 1015 MADISON AVENUE, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
BARRY MANDEL | DOS Process Agent | SEYFORTH SKAW LLP, 1270 SIXTH AVE STE 2500, NEW YORK, NY, United States, 10020 |
Number | Type | End date |
---|---|---|
10311205278 | CORPORATE BROKER | 2026-08-11 |
30KA0362549 | ASSOCIATE BROKER | 2026-02-09 |
10301202665 | ASSOCIATE BROKER | 2026-06-29 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-28 | 2008-07-22 | Address | SEYFORTH SKAW LLP, 1270 SIXTH AVE STE 2500, NEW YORK, NY, 10020, 1801, USA (Type of address: Service of Process) |
2006-06-28 | 2008-07-22 | Address | BARBARA S FOX, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2006-06-28 | 2008-07-22 | Address | 1015 MADISON AVE, STE 502, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2002-06-18 | 2006-06-28 | Address | 1015 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2000-07-12 | 2006-06-28 | Address | JAMES C FREUND, 4 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120822002877 | 2012-08-22 | BIENNIAL STATEMENT | 2012-07-01 |
100723002448 | 2010-07-23 | BIENNIAL STATEMENT | 2010-07-01 |
080722003439 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
060628002412 | 2006-06-28 | BIENNIAL STATEMENT | 2006-07-01 |
040820002588 | 2004-08-20 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State