F.X.C. HOLDING, INC.

Name: | F.X.C. HOLDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 1997 (28 years ago) |
Date of dissolution: | 09 Jun 2009 |
Entity Number: | 2133137 |
ZIP code: | 11763 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 152 RICHMOND AVENUE, MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK S. COTRONEO | DOS Process Agent | 152 RICHMOND AVENUE, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
FRANK X. COTRONEO | Chief Executive Officer | 152 RICHMOND AVENUE, MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-02 | 2007-05-22 | Address | 2110 SMITHTOWN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2001-08-30 | 2007-05-22 | Address | 2110 SMITHTOWN AVENUE SUITE 1, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2001-04-17 | 2007-05-22 | Address | 2110 SMITHTOWN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
2001-04-17 | 2003-04-02 | Address | 152 RICHMOND AVE, MEDFORD, NY, 11763, 3704, USA (Type of address: Chief Executive Officer) |
2001-04-17 | 2001-08-30 | Address | 2110 SMITHTOWN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090609000058 | 2009-06-09 | CERTIFICATE OF DISSOLUTION | 2009-06-09 |
070522002536 | 2007-05-22 | BIENNIAL STATEMENT | 2007-04-01 |
051110000069 | 2005-11-10 | CERTIFICATE OF AMENDMENT | 2005-11-10 |
050523002667 | 2005-05-23 | BIENNIAL STATEMENT | 2005-04-01 |
030402002783 | 2003-04-02 | BIENNIAL STATEMENT | 2003-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State