Name: | FOX FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1933 (92 years ago) |
Entity Number: | 44507 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 98-07 ASCAN AVENUE, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THADDEUS W. BAXTER | Chief Executive Officer | 98-07 ASCAN AVENUE, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
THADDEUS W. BAXTER | DOS Process Agent | 98-07 ASCAN AVENUE, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-18 | 2011-05-31 | Address | 100-28 75TH AVENUET, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
2009-03-18 | 2011-05-31 | Address | 98-07 ASCAN AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2009-03-18 | 2011-05-31 | Address | 98-07 ASCAN AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
1993-04-21 | 2009-03-18 | Address | 98-07 ASCAN AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
1993-04-21 | 2009-03-18 | Address | 72-12 LOUBET STREET, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130313006344 | 2013-03-13 | BIENNIAL STATEMENT | 2013-03-01 |
110531002310 | 2011-05-31 | BIENNIAL STATEMENT | 2011-03-01 |
090318002554 | 2009-03-18 | BIENNIAL STATEMENT | 2009-03-01 |
070316002403 | 2007-03-16 | BIENNIAL STATEMENT | 2007-03-01 |
050405002321 | 2005-04-05 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State