Name: | FOX LIMO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 2001 (24 years ago) |
Entity Number: | 2678533 |
ZIP code: | 07747 |
County: | Queens |
Place of Formation: | New York |
Address: | 42 VAN ETHEL DR., MATAWAN, NJ, United States, 07747 |
Principal Address: | 13412 BLOS, FLUSHI, NY, United States, 11355 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42 VAN ETHEL DR., MATAWAN, NJ, United States, 07747 |
Name | Role | Address |
---|---|---|
QIHUI SUN | Chief Executive Officer | 13412 BLOSSOM AVE, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-25 | 2025-03-25 | Address | 42 VAN ETHEL DR, MATAWAN, NJ, 07747, USA (Type of address: Chief Executive Officer) |
2013-10-07 | 2025-03-25 | Address | 42 VAN ETHEL DR., MATAWAN, NJ, 07747, USA (Type of address: Service of Process) |
2003-11-07 | 2009-08-24 | Address | 42 VAN ETHEL DR, MATAWAN, NJ, 07747, USA (Type of address: Principal Executive Office) |
2003-11-07 | 2025-03-25 | Address | 42 VAN ETHEL DR, MATAWAN, NJ, 07747, USA (Type of address: Chief Executive Officer) |
2001-09-07 | 2013-10-07 | Address | 56-20 REMSEN PL., MASPETH, NY, 11378, USA (Type of address: Service of Process) |
2001-09-07 | 2025-03-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250325000755 | 2025-03-25 | BIENNIAL STATEMENT | 2025-03-25 |
131007002187 | 2013-10-07 | BIENNIAL STATEMENT | 2013-09-01 |
110926002083 | 2011-09-26 | BIENNIAL STATEMENT | 2011-09-01 |
090824002605 | 2009-08-24 | BIENNIAL STATEMENT | 2009-09-01 |
070917002820 | 2007-09-17 | BIENNIAL STATEMENT | 2007-09-01 |
051129002828 | 2005-11-29 | BIENNIAL STATEMENT | 2005-09-01 |
031107002325 | 2003-11-07 | BIENNIAL STATEMENT | 2003-09-01 |
010907000265 | 2001-09-07 | CERTIFICATE OF INCORPORATION | 2001-09-07 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State