Search icon

FOXBURY TRADING CORP.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
HENRY A. ALPERT Chief Executive Officer 3333 NEW HYDE PARK ROAD, SUITE 201, NEW HYDE PARK, NY, United States, 11042

History

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)

Filings

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