STEPHEN C. FOY, INC.

Name: | STEPHEN C. FOY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 2001 (24 years ago) |
Entity Number: | 2697423 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Principal Address: | 18201 Bast Rd., WATERTOWN, NY, United States, 13601 |
Address: | 18201 Bast Rd., Watertown, NY, United States, 13601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN C. FOY, INC. | DOS Process Agent | 18201 Bast Rd., Watertown, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
STEPHEN C FOY | Chief Executive Officer | 18201 BAST RD., WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-09 | 2023-11-09 | Address | 120 WASHINGTON ST STE 306, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2023-11-09 | 2023-11-09 | Address | 18201 BAST RD., WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2019-11-05 | 2023-11-09 | Address | 120 WASHINGTON ST STE 306, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2019-11-05 | 2023-11-09 | Address | 120 WASHINGTON ST STE 306, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2017-11-13 | 2019-11-05 | Address | 120 WASHINGTON ST STE 220, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231109001439 | 2023-11-09 | BIENNIAL STATEMENT | 2023-11-01 |
211103002976 | 2021-11-03 | BIENNIAL STATEMENT | 2021-11-03 |
191105061742 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
171113006196 | 2017-11-13 | BIENNIAL STATEMENT | 2017-11-01 |
160120006199 | 2016-01-20 | BIENNIAL STATEMENT | 2015-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State