Search icon

FXG INC.

Company Details

Name: FXG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2005 (20 years ago)
Entity Number: 3209240
ZIP code: 10001
County: New York
Place of Formation: New York
Address: C/O TOM SCHLOBOHM, 244 5TH AVE, #2652, NEW YORK, NY, United States, 10001
Principal Address: C/O TOM SCHLOBOHM, 305 2ND AVE, APT 321, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O TOM SCHLOBOHM, 244 5TH AVE, #2652, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
THOMAS SCHLOBOHM JR Chief Executive Officer 240 EAST 35TH ST, APT 36, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2010-10-14 2011-09-15 Address 143 EAST 27TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2010-10-14 2011-09-15 Address 143 EAST 27TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2009-06-05 2011-09-15 Address 143 E. 27TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-02-13 2010-10-14 Address 380 LEXINGTON AVENUE, 17TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2009-02-13 2010-10-14 Address 380 LEXINGTON AVENUE, 17TH FLOOR, NEW YOR, NY, 10168, USA (Type of address: Principal Executive Office)
2009-02-13 2009-06-05 Address ATTN: TOM SCHLOBOHM, 380 LEXINGTON AVENUE, 17TH FL, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2007-11-20 2009-02-13 Address 62 WHITE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2005-05-24 2007-11-20 Address 1524 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130718002234 2013-07-18 BIENNIAL STATEMENT 2013-05-01
110915002633 2011-09-15 BIENNIAL STATEMENT 2011-05-01
101014002650 2010-10-14 AMENDMENT TO BIENNIAL STATEMENT 2009-05-01
090605000518 2009-06-05 CERTIFICATE OF CHANGE 2009-06-05
090501002197 2009-05-01 BIENNIAL STATEMENT 2009-05-01
090213002847 2009-02-13 BIENNIAL STATEMENT 2007-05-01
071120000441 2007-11-20 CERTIFICATE OF CHANGE 2007-11-20
050524000720 2005-05-24 CERTIFICATE OF INCORPORATION 2005-05-24

Date of last update: 04 Feb 2025

Sources: New York Secretary of State