FOXY DELIVERY SERVICE, INC.

Name: | FOXY DELIVERY SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1995 (30 years ago) |
Entity Number: | 1982717 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 256 Two Mile Creek Road, Tonawanda, NY, United States, 14150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FOXY DELIVERY SERVICE INC | DOS Process Agent | 256 Two Mile Creek Road, Tonawanda, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
KATHLEEN FIERAMUSCA | Chief Executive Officer | 256 TWO MILE CREEK ROAD, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-07 | 2025-02-07 | Address | 2830 ELMWOOD AVENUE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer) |
2025-02-07 | 2025-02-07 | Address | 256 TWO MILE CREEK ROAD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2017-12-04 | 2025-02-07 | Address | 2830 ELMWOOD AVENUE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer) |
2016-08-24 | 2017-12-04 | Address | 8815 GOODRICH ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer) |
2012-01-17 | 2016-08-24 | Address | 8815 GOODRICH ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207002823 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
220616000777 | 2022-06-16 | BIENNIAL STATEMENT | 2021-12-01 |
171204007155 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
160824006153 | 2016-08-24 | BIENNIAL STATEMENT | 2015-12-01 |
140103002259 | 2014-01-03 | BIENNIAL STATEMENT | 2013-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State