FOX NOMINEES, LLC

Name: | FOX NOMINEES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Feb 2008 (17 years ago) |
Entity Number: | 3628897 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: OGC, LEGAL SECRETARY OFF, 140 BROADWAY, 4TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FOX NOMINEES, LLC | DOS Process Agent | ATTN: OGC, LEGAL SECRETARY OFF, 140 BROADWAY, 4TH FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-10 | 2024-02-01 | Address | ATTN: OGC, LEGAL SECRETARY OFF, 140 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10005, 1101, USA (Type of address: Service of Process) |
2013-12-06 | 2014-02-10 | Address | ATTN: OGC, LEGAL SECRETARY OFF, 140 BROADWAY, NEW YORK, NY, 10005, 1101, USA (Type of address: Service of Process) |
2008-02-08 | 2013-12-06 | Address | 140 BROADWAY, NEW YORK, NY, 10005, 1101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201043671 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220709000821 | 2022-07-09 | BIENNIAL STATEMENT | 2022-02-01 |
200218060476 | 2020-02-18 | BIENNIAL STATEMENT | 2020-02-01 |
180205006392 | 2018-02-05 | BIENNIAL STATEMENT | 2018-02-01 |
160311006240 | 2016-03-11 | BIENNIAL STATEMENT | 2016-02-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State