Name: | FOXBY CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 2002 (23 years ago) |
Entity Number: | 2790808 |
ZIP code: | 14624 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | 2255 Buffalo Road, Rochester, NY, United States, 14624 |
Address: | FOXBY CORP., 2255 Buffalo Road, Rochester, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
THOMAS B WINMILL | Chief Executive Officer | P.O. BOX 4, WALPOLE, NH, United States, 03608 |
Name | Role | Address |
---|---|---|
RUSSELL KAMERMAN | DOS Process Agent | FOXBY CORP., 2255 Buffalo Road, Rochester, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-24 | 2024-01-24 | Address | P.O. BOX 4, WALPOLE, NH, 03608, USA (Type of address: Chief Executive Officer) |
2020-07-17 | 2024-01-24 | Address | FOXBY CORP., 11 HANOVER SQUARE, 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-07-05 | 2020-07-17 | Address | FOXBY CORP., 11 HANOVER SQUARE, 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-07-01 | 2018-07-05 | Address | FOXBY CORP., 11 HANOVER SQUARE, 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-07-22 | 2016-07-01 | Address | FOXBY CORP., 11 HANOVER SQUARE, 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240124001847 | 2024-01-24 | BIENNIAL STATEMENT | 2024-01-24 |
200717060196 | 2020-07-17 | BIENNIAL STATEMENT | 2020-07-01 |
180705006241 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
160701006573 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140722006355 | 2014-07-22 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State