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
Name | Role | Address |
---|---|---|
MICHAEL SIMON | Chief Executive Officer | 40 WALL ST, 6TH FL, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O GENERAL COUNSEL, 40 WALL ST, 6TH FL, NEW YORK, NY, United States, 10005 |
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.
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State