Name: | FOLEY & COX INTERIORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 2002 (23 years ago) |
Entity Number: | 2811105 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 415 East 52nd St, 1BB, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 415 East 52nd St, 1BB, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MICHAEL COX | Chief Executive Officer | 415 EAST 52ND ST, 1BB, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-04 | 2024-09-04 | Address | 415 EAST 52ND ST, 1BB, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2024-09-04 | Address | 5 EAST 20TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-08-27 | 2024-08-27 | Address | 5 EAST 20TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-08-27 | 2024-08-27 | Address | 415 EAST 52ND ST, 1BB, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-08-27 | 2024-09-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904001317 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
240827001003 | 2024-08-27 | BIENNIAL STATEMENT | 2024-08-27 |
080825002911 | 2008-08-25 | BIENNIAL STATEMENT | 2008-09-01 |
060831002536 | 2006-08-31 | BIENNIAL STATEMENT | 2006-09-01 |
041229002458 | 2004-12-29 | BIENNIAL STATEMENT | 2004-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State