Name: | FOXBURY TRADING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 1989 (36 years ago) |
Date of dissolution: | 19 May 2017 |
Entity Number: | 1373185 |
ZIP code: | 11042 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3333 NEW HYDE PARK ROAD, SUITE 201, NEW HYDE PARK, NY, United States, 11042 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O SPARTAN PETROLEUM CORP | DOS Process Agent | 3333 NEW HYDE PARK ROAD, SUITE 201, NEW HYDE PARK, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
HENRY A. ALPERT | Chief Executive Officer | 3333 NEW HYDE PARK ROAD, SUITE 201, NEW HYDE PARK, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-18 | 2015-08-05 | Address | 3333 NEW HYDE PARK ROAD, SUITE 201, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process) |
1997-08-12 | 2006-10-18 | Address | 130 CEDAR ST, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1993-04-13 | 2006-10-18 | Address | 19 FOX HOLLOW LANE, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer) |
1993-04-13 | 2006-10-18 | Address | 19 FOX HOLLOW LANE, OLD WESTBURY, NY, 11568, USA (Type of address: Principal Executive Office) |
1993-04-13 | 1997-08-12 | Address | 130 CEDAR STREET, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1989-08-02 | 1993-04-13 | Address | 130 CEDAR STREET, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170519000451 | 2017-05-19 | CERTIFICATE OF DISSOLUTION | 2017-05-19 |
150805006179 | 2015-08-05 | BIENNIAL STATEMENT | 2015-08-01 |
130808006525 | 2013-08-08 | BIENNIAL STATEMENT | 2013-08-01 |
110810002471 | 2011-08-10 | BIENNIAL STATEMENT | 2011-08-01 |
090730003012 | 2009-07-30 | BIENNIAL STATEMENT | 2009-08-01 |
070810002967 | 2007-08-10 | BIENNIAL STATEMENT | 2007-08-01 |
061018002170 | 2006-10-18 | BIENNIAL STATEMENT | 2005-08-01 |
051011002188 | 2005-10-11 | BIENNIAL STATEMENT | 2005-08-01 |
030812002232 | 2003-08-12 | BIENNIAL STATEMENT | 2003-08-01 |
010808002622 | 2001-08-08 | BIENNIAL STATEMENT | 2001-08-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State