Search icon

JANE FOX, INC.

Company Details

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

Agent

Name Role Address
JANE W. BURLEY Agent 81 IRVING PLACE APT 2 B, NEW YORK, NY, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 WEST 34TH ST, STE 602, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JANE W SCHOENBORN Chief Executive Officer 19 WEST 34TH ST, #602, NEW YORK, NY, United States, 10001

History

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)

Filings

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