FOX AIR CORP

Name: | FOX AIR CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 2008 (17 years ago) |
Entity Number: | 3631878 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 2 TUCKER DRIVE #4, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD FOX | Chief Executive Officer | 2 TUCKER DRIVE #4, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 TUCKER DRIVE #4, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-10 | 2024-12-10 | Address | 2 TUCKER DRIVE #4, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2017-05-19 | 2018-03-01 | Name | FAC LEGACY INC. |
2014-07-23 | 2024-12-10 | Address | 2 TUCKER DRIVE #4, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
2014-07-23 | 2024-12-10 | Address | 2 TUCKER DRIVE #4, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2012-03-16 | 2014-07-23 | Address | PO BOX 1372, HOPEWELL JCT., NY, 12533, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210000841 | 2024-12-10 | BIENNIAL STATEMENT | 2024-12-10 |
180301000539 | 2018-03-01 | CERTIFICATE OF AMENDMENT | 2018-03-01 |
170519000383 | 2017-05-19 | CERTIFICATE OF AMENDMENT | 2017-05-19 |
170512006264 | 2017-05-12 | BIENNIAL STATEMENT | 2016-02-01 |
140723002048 | 2014-07-23 | BIENNIAL STATEMENT | 2014-02-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State