Name: | FOX MARKETING GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 2005 (20 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3238711 |
ZIP code: | 11791 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 6901 JERICHO TPKE, STE 255, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW A FOX | Chief Executive Officer | 6901 JERICHO TPKE, STE 255, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
MATTHEW A FOX | DOS Process Agent | 6901 JERICHO TPKE, STE 255, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-07 | 2009-08-03 | Address | 425 BROADHOLLOW ROAD, SUITE 115, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2007-08-07 | 2009-08-03 | Address | 9 MEADOWRUE LANE, CORAM, NY, 11727, USA (Type of address: Principal Executive Office) |
2005-08-03 | 2009-08-03 | Address | LISA FOX, 9 MEADOWRUE LANE, CORAM, NY, 11727, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2151591 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
090803002780 | 2009-08-03 | BIENNIAL STATEMENT | 2009-08-01 |
070807003524 | 2007-08-07 | BIENNIAL STATEMENT | 2007-08-01 |
050803000188 | 2005-08-03 | CERTIFICATE OF INCORPORATION | 2005-08-03 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State