Search icon

THE HARRY FOX AGENCY, INC.

Company Details

Name: THE HARRY FOX AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1970 (55 years ago)
Date of dissolution: 01 Sep 2015
Entity Number: 290742
ZIP code: 10005
County: New York
Place of Formation: New York
Address: C/O GENERAL COUNSEL, 40 WALL ST, 6TH FL, NEW YORK, NY, United States, 10005
Principal Address: 4O WALL ST, 6TH FL, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL SIMON Chief Executive Officer 40 WALL ST, 6TH FL, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GENERAL COUNSEL, 40 WALL ST, 6TH FL, NEW YORK, NY, United States, 10005

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001072694

Latest Filings

Form type:
SC 13D
Filing date:
1998-12-11
File:

History

Start date End date Type Value
2014-04-09 2014-04-10 Address ATTN: GENERAL COUNSEL, 40 WALL STREET, 6TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-12-18 2014-04-10 Address 601 WEST 26TH ST, STE 500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-12-18 2014-04-09 Address ATTN: GENERAL COUNSEL, 601 WEST 26TH ST / STE 500, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-12-18 2014-04-10 Address 601 WEST 26TH ST, STE 500, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1996-02-05 2008-12-18 Address 711 THIRD AVENUE, 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150901000147 2015-09-01 CERTIFICATE OF MERGER 2015-09-01
140410002000 2014-04-10 BIENNIAL STATEMENT 2014-03-01
140409000150 2014-04-09 CERTIFICATE OF CHANGE 2014-04-09
120419002560 2012-04-19 BIENNIAL STATEMENT 2012-03-01
20101105016 2010-11-05 ASSUMED NAME LLC INITIAL FILING 2010-11-05

Court Cases

Court Case Summary

Filing Date:
2008-08-11
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Negotiable Instruments

Parties

Party Name:
THE HARRY FOX AGENCY, INC.
Party Role:
Plaintiff
Party Name:
THUMP RECORDS, INC
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-08-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Negotiable Instruments

Parties

Party Name:
THE HARRY FOX AGENCY, INC.
Party Role:
Plaintiff
Party Name:
THRIVE RECORDS, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-05-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
STRAUSS
Party Role:
Plaintiff
Party Name:
THE HARRY FOX AGENCY, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State