Name: | PATRICK M. FOX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1993 (32 years ago) |
Date of dissolution: | 19 Sep 2023 |
Entity Number: | 1722581 |
ZIP code: | 13084 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 3222 RT 11, LAFAYETTE, NY, United States, 13084 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3222 RT 11, LAFAYETTE, NY, United States, 13084 |
Name | Role | Address |
---|---|---|
PATRICK M FOX | Chief Executive Officer | 3222 RTE 11, LAFAYETTE, NY, United States, 13084 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-07 | 2023-09-19 | Address | 3222 RTE 11, LAFAYETTE, NY, 13084, USA (Type of address: Chief Executive Officer) |
2007-04-18 | 2013-05-07 | Address | 3195 BELLA VISTA DR, LAFAYETTE, NY, 13084, USA (Type of address: Chief Executive Officer) |
2007-04-18 | 2023-09-19 | Address | 3222 RT 11, LAFAYETTE, NY, 13084, USA (Type of address: Service of Process) |
1995-09-05 | 2007-04-18 | Address | 3195 BELLA VISTA DR, LAFAYETTE, NY, 13084, USA (Type of address: Chief Executive Officer) |
1995-09-05 | 2007-04-18 | Address | 3195 BELLA VISTA DR, LAFAYETTE, NY, 13084, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230919000643 | 2023-06-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-12 |
130507002052 | 2013-05-07 | BIENNIAL STATEMENT | 2013-04-01 |
110428002771 | 2011-04-28 | BIENNIAL STATEMENT | 2011-04-01 |
090324002522 | 2009-03-24 | BIENNIAL STATEMENT | 2009-04-01 |
070418002330 | 2007-04-18 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State