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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 823 ACADEMY ST, BAYPORT, NY, United States, 11705 |
Name | Role | Address |
---|---|---|
MICHAEL FOSCHI | Chief Executive Officer | 82 ACADEMY ST, BAYPORT, NY, United States, 11705 |
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) |
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