Name: | FOX SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1992 (33 years ago) |
Entity Number: | 1681162 |
ZIP code: | 07747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 253 MAIN STREET, SUITE 267, MATAWAN, NJ, United States, 07747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KIMBERLY FOX | DOS Process Agent | 253 MAIN STREET, SUITE 267, MATAWAN, NJ, United States, 07747 |
Name | Role | Address |
---|---|---|
KIMBERLY FOX | Chief Executive Officer | 253 MAIN STREET, SUITE 267, MATAWAN, NJ, United States, 07747 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-14 | 2016-11-03 | Address | 103 WOODCLIFF BLVD, MORGANVILLE, NJ, 07751, 4225, USA (Type of address: Principal Executive Office) |
2000-11-14 | 2016-11-03 | Address | 103 WOODCLIFF BLVD, MORGANVILLE, NJ, 07751, 4225, USA (Type of address: Chief Executive Officer) |
2000-11-14 | 2016-11-03 | Address | 103 WOODCLIFF BLVD, MORGANVILLE, NJ, 07751, 4225, USA (Type of address: Service of Process) |
1994-05-03 | 2000-11-14 | Address | 2689 PARK AVENUE, BALDWIN, NY, 11510, 4144, USA (Type of address: Chief Executive Officer) |
1994-05-03 | 2000-11-14 | Address | 2689 PARK AVENUE, BALDWIN, NY, 11510, 4144, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161103006020 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
141205006007 | 2014-12-05 | BIENNIAL STATEMENT | 2014-11-01 |
121115006021 | 2012-11-15 | BIENNIAL STATEMENT | 2012-11-01 |
101206002507 | 2010-12-06 | BIENNIAL STATEMENT | 2010-11-01 |
081114003001 | 2008-11-14 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State