Name: | FOLEY PRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 1974 (51 years ago) |
Date of dissolution: | 15 May 2003 |
Entity Number: | 338445 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2821 CROMPOND RD, YORKTOWN HEIGHTS, NY, United States, 10598 |
Principal Address: | 60 TRIANGLE CENTER, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNARDINE FOLEY | DOS Process Agent | 2821 CROMPOND RD, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
JOSEPH FOLEY | Chief Executive Officer | 2821 CROMPOND RD, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-05 | 2002-02-27 | Address | 60 TRIANGLE CENTER, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
1998-03-27 | 2000-04-05 | Address | 2821 CROMPOND RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
1998-03-27 | 2000-04-05 | Address | 60 TRIANGLE CENTER, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office) |
1995-07-12 | 1998-03-27 | Address | 3165 MOSS LANE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
1995-07-12 | 1998-03-27 | Address | 60 TRIANGLE CENTER, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050524015 | 2005-05-24 | ASSUMED NAME CORP INITIAL FILING | 2005-05-24 |
030515000047 | 2003-05-15 | CERTIFICATE OF DISSOLUTION | 2003-05-15 |
020227002781 | 2002-02-27 | BIENNIAL STATEMENT | 2002-03-01 |
000405002378 | 2000-04-05 | BIENNIAL STATEMENT | 2000-03-01 |
980327002126 | 1998-03-27 | BIENNIAL STATEMENT | 1998-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State