Name: | FOXBORO REAL ESTATE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1976 (49 years ago) |
Entity Number: | 395087 |
ZIP code: | 10528 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX 214, HARRISON, NY, United States, 10528 |
Principal Address: | 91 PARK DR N, RYE, NY, United States, 10580 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN D ROSANELLI | Chief Executive Officer | PO BOX 214, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 214, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-22 | 2024-11-05 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2024-03-22 | 2024-03-22 | Address | PO BOX 214, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2016-12-21 | 2024-03-22 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2003-02-28 | 2024-03-22 | Address | PO BOX 214, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
1998-03-17 | 2003-02-28 | Address | 2 ROBERT CRISFIELD PLACE, RYE, NY, 10580, 3262, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240322003514 | 2024-03-22 | BIENNIAL STATEMENT | 2024-03-22 |
200324060156 | 2020-03-24 | BIENNIAL STATEMENT | 2020-03-01 |
180302007221 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
161221000448 | 2016-12-21 | CERTIFICATE OF AMENDMENT | 2016-12-21 |
160303006551 | 2016-03-03 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State