Search icon

FOTH & VAN DYKE AND ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FOTH & VAN DYKE AND ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1988 (37 years ago)
Entity Number: 1299439
ZIP code: 10005
County: New York
Place of Formation: Wisconsin
Principal Address: 2121 INNOVATION COURT, DE PERE, WI, United States, 54115
Address: 28 LIBERTY ST., 2121 Innovation Court, NEW YORK, WI, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., 2121 Innovation Court, NEW YORK, WI, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RANDALL J. HOMEL Chief Executive Officer 2121 INNOVATION COURT, DE PERE, WI, United States, 54115

History

Start date End date Type Value
2024-10-10 2024-10-10 Address 2121 INNOVATION COURT, DE PERE, WI, 54115, USA (Type of address: Chief Executive Officer)
2020-10-08 2024-10-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-10-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-10-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241010001248 2024-10-10 BIENNIAL STATEMENT 2024-10-10
221007001993 2022-10-07 BIENNIAL STATEMENT 2022-10-01
201008060628 2020-10-08 BIENNIAL STATEMENT 2020-10-01
SR-85538 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85539 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State