Name: | FOX UNITED INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 2002 (22 years ago) |
Entity Number: | 2849916 |
ZIP code: | 11237 |
County: | New York |
Place of Formation: | New York |
Address: | 57 GRATTAN STREET, BROOKLYN, NY, United States, 11237 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57 GRATTAN STREET, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
MOSHE FOX | Chief Executive Officer | 57 GRATTAN STREET, BROOKLYN, NY, United States, 11237 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-24 | 2008-12-11 | Address | 66 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2005-03-24 | 2008-12-11 | Address | 66 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office) |
2005-03-24 | 2008-12-11 | Address | 66 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
2002-12-27 | 2005-03-24 | Address | 519 FLUSHING AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110103002113 | 2011-01-03 | BIENNIAL STATEMENT | 2010-12-01 |
081211002402 | 2008-12-11 | BIENNIAL STATEMENT | 2008-12-01 |
061206002645 | 2006-12-06 | BIENNIAL STATEMENT | 2006-12-01 |
050324002848 | 2005-03-24 | BIENNIAL STATEMENT | 2004-12-01 |
021227000517 | 2002-12-27 | CERTIFICATE OF INCORPORATION | 2002-12-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313236580 | 0215000 | 2009-05-06 | 200-210 WALLABOUT STREET, BROOKLYN, NY, 11211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 313138976 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 F07 |
Issuance Date | 2009-08-20 |
Abatement Due Date | 2009-09-01 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Contest Date | 2009-09-11 |
Final Order | 2010-05-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2009-08-20 |
Abatement Due Date | 2009-09-01 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Contest Date | 2009-09-11 |
Final Order | 2010-05-07 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19260454 C |
Issuance Date | 2009-08-20 |
Abatement Due Date | 2009-09-09 |
Current Penalty | 1000.0 |
Initial Penalty | 1500.0 |
Contest Date | 2009-09-11 |
Final Order | 2010-05-07 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19260503 C |
Issuance Date | 2009-08-20 |
Abatement Due Date | 2009-09-22 |
Contest Date | 2009-09-11 |
Final Order | 2010-05-07 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260501 B15 |
Issuance Date | 2009-08-20 |
Abatement Due Date | 2009-09-01 |
Current Penalty | 1250.0 |
Initial Penalty | 1500.0 |
Contest Date | 2009-09-11 |
Final Order | 2010-05-07 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01005A |
Citaton Type | Other |
Standard Cited | 19260451 F07 |
Issuance Date | 2009-08-20 |
Abatement Due Date | 2009-09-01 |
Current Penalty | 750.0 |
Contest Date | 2009-09-11 |
Final Order | 2010-05-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01005B |
Citaton Type | Other |
Standard Cited | 19260451 G01 |
Issuance Date | 2009-08-20 |
Abatement Due Date | 2009-09-01 |
Contest Date | 2009-09-11 |
Final Order | 2010-05-07 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State