Search icon

FOX TECHNOLOGY LABS INC.

Headquarter

Company Details

Name: FOX TECHNOLOGY LABS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1977 (48 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 421312
ZIP code: 06811
County: Nassau
Place of Formation: New York
Address: 7 HITCHING POST LANE, DANBURY, CT, United States, 06811

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD L. FOX Chief Executive Officer 7 HITCHING POST LANE, DANBURY, CT, United States, 06811

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 HITCHING POST LANE, DANBURY, CT, United States, 06811

Links between entities

Type:
Headquarter of
Company Number:
0226003
State:
CONNECTICUT

History

Start date End date Type Value
1977-01-18 1993-06-04 Address 121-20 DUPONT ST., PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130612021 2013-06-12 ASSUMED NAME LLC INITIAL FILING 2013-06-12
DP-1377532 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
940303002313 1994-03-03 BIENNIAL STATEMENT 1994-01-01
930604002442 1993-06-04 BIENNIAL STATEMENT 1993-01-01
A371387-5 1977-01-18 CERTIFICATE OF INCORPORATION 1977-01-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State