Name: | FOXTOWN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 09 Dec 2003 (21 years ago) |
Entity Number: | 2986453 |
County: | New York |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-06 | 2015-08-10 | Address | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2015-01-06 | 2015-11-12 | Address | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-12-09 | 2015-01-06 | Address | 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2003-12-09 | 2015-01-06 | Address | 46 STATE STREET 3RD FL, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151112000484 | 2015-11-12 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2015-11-12 |
150810000723 | 2015-08-10 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2015-09-09 |
150106000146 | 2015-01-06 | CERTIFICATE OF CHANGE | 2015-01-06 |
120228002932 | 2012-02-28 | BIENNIAL STATEMENT | 2011-12-01 |
061228000308 | 2006-12-28 | CERTIFICATE OF PUBLICATION | 2006-12-28 |
051205002398 | 2005-12-05 | BIENNIAL STATEMENT | 2005-12-01 |
031209000354 | 2003-12-09 | ARTICLES OF ORGANIZATION | 2003-12-09 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State