FOX INDUSTRIES, LTD.

Name: | FOX INDUSTRIES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 2002 (23 years ago) |
Date of dissolution: | 31 Mar 2023 |
Entity Number: | 2810952 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 1 COMMERCE STREET, BROOKLYN, NY, United States, 11231 |
Principal Address: | 1 COMMERCE ST, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 COMMERCE STREET, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
SARANTOS PLAGIANOS | Chief Executive Officer | 1 COMMERCE ST, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-27 | 2023-06-30 | Address | 1 COMMERCE ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2007-11-20 | 2023-06-30 | Address | 1 COMMERCE STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2002-09-12 | 2023-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-09-12 | 2007-11-20 | Address | 462 OCEAN TERRACE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230630000091 | 2023-03-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-31 |
101104002420 | 2010-11-04 | BIENNIAL STATEMENT | 2010-09-01 |
080827002562 | 2008-08-27 | BIENNIAL STATEMENT | 2008-09-01 |
071120000536 | 2007-11-20 | CERTIFICATE OF CHANGE | 2007-11-20 |
020912000437 | 2002-09-12 | CERTIFICATE OF INCORPORATION | 2002-09-12 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State