Name: | FOX IPM CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 1976 (49 years ago) |
Entity Number: | 409423 |
ZIP code: | 11738 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1046 PORTION ROAD, FARMINGVILLE, NY, United States, 11738 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BART L FUSCO | Chief Executive Officer | 1046 PORTION ROAD, FARMINGVILLE, NY, United States, 11738 |
Name | Role | Address |
---|---|---|
FOX IMP CORP | DOS Process Agent | 1046 PORTION ROAD, FARMINGVILLE, NY, United States, 11738 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-22 | 2022-01-18 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2015-09-17 | 2021-12-22 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2011-03-31 | 2015-09-17 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2002-09-24 | 2010-09-21 | Address | 1046 PORTION RD, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process) |
1995-06-21 | 2010-09-21 | Address | 1046 PORTION RD, FARMINGVILLE, NY, 11738, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211018000767 | 2021-10-18 | BIENNIAL STATEMENT | 2021-10-18 |
150917000197 | 2015-09-17 | CERTIFICATE OF AMENDMENT | 2015-09-17 |
140917006108 | 2014-09-17 | BIENNIAL STATEMENT | 2014-09-01 |
120918002214 | 2012-09-18 | BIENNIAL STATEMENT | 2012-09-01 |
110331000853 | 2011-03-31 | CERTIFICATE OF AMENDMENT | 2011-03-31 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State