Name: | KATHLEEN M. FOX, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1994 (31 years ago) |
Entity Number: | 1856592 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Address: | 242 CROSSWAYS PARK WEST, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 242 CROSSWAYS PARK WEST, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
KATHLEEN M. FOX | Chief Executive Officer | 242 CROSSWAYS PARK WEST, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-09 | 2020-03-17 | Address | 242 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
1998-10-09 | 2020-03-17 | Address | 242 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office) |
1998-10-09 | 2000-10-17 | Address | 242 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
1996-10-04 | 1998-10-09 | Address | 401 FRANKLIN AVE, SUITE 101, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1996-10-04 | 1998-10-09 | Address | 401 FRANKLIN AVE, SUITE 101, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201123060318 | 2020-11-23 | BIENNIAL STATEMENT | 2020-10-01 |
200317060340 | 2020-03-17 | BIENNIAL STATEMENT | 2018-10-01 |
151102000885 | 2015-11-02 | CERTIFICATE OF AMENDMENT | 2015-11-02 |
121004006706 | 2012-10-04 | BIENNIAL STATEMENT | 2012-10-01 |
101117002296 | 2010-11-17 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State