Name: | F.X., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 1993 (32 years ago) |
Entity Number: | 1744311 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 8 wedgewood ave colts neck nj 07722, colts neck, NJ, United States, 07722 |
Address: | 209 west 29st, suite 238, new york, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES VALVA | DOS Process Agent | 209 west 29st, suite 238, new york, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MARTIN FRIEDMAN | Chief Executive Officer | 13915 83RD AVE, SUITE 525, JAMICA, NY, United States, 11435 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-26 | 1996-10-29 | Address | 66-36 YELLOWSTONE AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211228001245 | 2021-12-28 | BIENNIAL STATEMENT | 2021-12-28 |
990727002625 | 1999-07-27 | BIENNIAL STATEMENT | 1999-07-01 |
970716002427 | 1997-07-16 | BIENNIAL STATEMENT | 1997-07-01 |
961029002277 | 1996-10-29 | BIENNIAL STATEMENT | 1995-07-01 |
930726000178 | 1993-07-26 | CERTIFICATE OF INCORPORATION | 1993-07-26 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State