Name: | NCC FOX COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 1998 (27 years ago) |
Date of dissolution: | 04 Jan 2012 |
Entity Number: | 2250230 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 240 EAST 38TH ST 23RD FLR, NEW YORK, NY, United States, 10016 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
PAUL H REPP | Chief Executive Officer | 240 EAST 38TH ST 23RD FLR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-26 | 2010-04-26 | Address | 245 PARK AVENUE, 40TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Principal Executive Office) |
2004-05-26 | 2010-04-26 | Address | 245 PARK AVENUE, 40TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer) |
2002-04-30 | 2004-05-26 | Address | 245 PARK AVE 40TH FLR, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer) |
2000-05-16 | 2004-05-26 | Address | 245 PARK AVENUE, 40TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Principal Executive Office) |
2000-05-16 | 2002-04-30 | Address | 245 PARK AVENUE, 40TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120104000161 | 2012-01-04 | CERTIFICATE OF TERMINATION | 2012-01-04 |
100426002461 | 2010-04-26 | BIENNIAL STATEMENT | 2010-04-01 |
080326002478 | 2008-03-26 | BIENNIAL STATEMENT | 2008-04-01 |
060411002611 | 2006-04-11 | BIENNIAL STATEMENT | 2006-04-01 |
040526002155 | 2004-05-26 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State