THE FOXES ORGANIZATION, INC.

Name: | THE FOXES ORGANIZATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1977 (48 years ago) |
Entity Number: | 439669 |
ZIP code: | 10604 |
County: | Westchester |
Place of Formation: | New York |
Address: | 9 UPLAND TERRACE, WHITE PLAINS, NY, United States, 10604 |
Principal Address: | 273 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROGER FOX | DOS Process Agent | 9 UPLAND TERRACE, WHITE PLAINS, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
ROGER FOX | Chief Executive Officer | 273 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10605 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-01 | 2025-06-01 | Address | 273 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
2024-06-13 | 2025-06-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-13 | 2025-06-01 | Address | 273 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
2024-06-13 | 2024-06-13 | Address | 273 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
2024-06-13 | 2025-06-01 | Address | 9 UPLAND TERRACE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250601043432 | 2025-06-01 | BIENNIAL STATEMENT | 2025-06-01 |
240613000002 | 2024-06-13 | BIENNIAL STATEMENT | 2024-06-13 |
210602061850 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190603063017 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170605007617 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State