Search icon

FOX RIVER CORPORATION

Company Details

Name: FOX RIVER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1990 (35 years ago)
Date of dissolution: 17 Jun 1997
Entity Number: 1413451
ZIP code: 10178
County: New York
Place of Formation: New York
Address: JOHN P. CAMPBELL, 101 PARK AVENUE, NEW YORK, NY, United States, 10178
Principal Address: CURTIS, MALLET-PREVOST ET AL, 101 PARK AVENUE, 35TH FLOOR, NEW YORK, NY, United States, 10178

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN P. CAMPBELL, ESQ. Chief Executive Officer CURTIS, MALLET-PREVOST ET AL, 101 PARK AVENUE, 35TH FLOOR, NEW YORK, NY, United States, 10178

DOS Process Agent

Name Role Address
CURTIS, MALLET-PREVOST, COLT AND MOSLE DOS Process Agent JOHN P. CAMPBELL, 101 PARK AVENUE, NEW YORK, NY, United States, 10178

History

Start date End date Type Value
1993-02-18 1994-01-31 Address 101 PARK AVENUE, 35TH FLOOR, NEW YORK, NY, 10178, 0061, USA (Type of address: Chief Executive Officer)
1993-02-18 1994-01-31 Address 101 PARK AVE, 35TH FLOOR, NEW YORK, NY, 10178, 0061, USA (Type of address: Principal Executive Office)
1990-01-10 1994-01-31 Address MOSLE,JOHN PL. CAMPBELL, 101 PARK AVE., NEW YORK, NY, 10178, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970617000661 1997-06-17 CERTIFICATE OF DISSOLUTION 1997-06-17
940131002440 1994-01-31 BIENNIAL STATEMENT 1994-01-01
930218002576 1993-02-18 BIENNIAL STATEMENT 1993-01-01
C095445-4 1990-01-10 CERTIFICATE OF INCORPORATION 1990-01-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State