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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O TOM SCHLOBOHM, 244 5TH AVE, #2652, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THOMAS SCHLOBOHM JR | Chief Executive Officer | 240 EAST 35TH ST, APT 36, NEW YORK, NY, United States, 10016 |
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) |
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