Search icon

FOSCHERTIES INC.

Company Details

Name: FOSCHERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2004 (20 years ago)
Entity Number: 3122553
ZIP code: 11705
County: Suffolk
Place of Formation: New York
Address: 823 ACADEMY ST, BAYPORT, NY, United States, 11705
Principal Address: 82 ACADEMY ST, BAYPORT, NY, United States, 11705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 823 ACADEMY ST, BAYPORT, NY, United States, 11705

Chief Executive Officer

Name Role Address
MICHAEL FOSCHI Chief Executive Officer 82 ACADEMY ST, BAYPORT, NY, United States, 11705

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 195 MIDDLE ROAD, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-01-14 Address 82 ACADEMY ST, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
2010-11-05 2025-01-14 Address 195 MIDDLE ROAD, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2010-11-05 2025-01-14 Address 195 MIDDLE ROAD, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
2007-01-10 2010-11-05 Address 195 MIDDLE RD, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2007-01-10 2010-11-05 Address 195 MIDDLE RD, SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office)
2007-01-10 2010-11-05 Address 195 MIDDLE RD, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
2004-11-04 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-11-04 2007-01-10 Address 213-1 MONTAUK HIGHWAY, WEST SAYVILLE, NY, 11796, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250114003302 2025-01-14 BIENNIAL STATEMENT 2025-01-14
220117001795 2022-01-17 BIENNIAL STATEMENT 2022-01-17
130103006266 2013-01-03 BIENNIAL STATEMENT 2012-11-01
101105002328 2010-11-05 BIENNIAL STATEMENT 2010-11-01
081219002478 2008-12-19 BIENNIAL STATEMENT 2008-11-01
070110002288 2007-01-10 BIENNIAL STATEMENT 2006-11-01
041104000755 2004-11-04 CERTIFICATE OF INCORPORATION 2004-11-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State