Name: | JANE FOX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 1998 (26 years ago) |
Date of dissolution: | 01 Dec 2008 |
Entity Number: | 2286915 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 WEST 34TH ST, STE 602, NEW YORK, NY, United States, 10001 |
Principal Address: | 81 IRVING PLACE, #2B, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 7500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JANE W. BURLEY | Agent | 81 IRVING PLACE APT 2 B, NEW YORK, NY, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 WEST 34TH ST, STE 602, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JANE W SCHOENBORN | Chief Executive Officer | 19 WEST 34TH ST, #602, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-31 | 2004-09-02 | Address | 19 WEST 34TH ST, STE 602, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2000-07-31 | 2004-09-02 | Address | 19 WEST 34TH ST, STE 602, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1998-08-07 | 2000-07-31 | Address | 81 IRVING PLACE APT 2 B, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081201000565 | 2008-12-01 | CERTIFICATE OF DISSOLUTION | 2008-12-01 |
040902002060 | 2004-09-02 | BIENNIAL STATEMENT | 2004-08-01 |
020724002200 | 2002-07-24 | BIENNIAL STATEMENT | 2002-08-01 |
000731002477 | 2000-07-31 | BIENNIAL STATEMENT | 2000-08-01 |
980807000432 | 1998-08-07 | CERTIFICATE OF INCORPORATION | 1998-08-07 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State