FOELLER MEN'S SHOP, INC.

Name: | FOELLER MEN'S SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1978 (47 years ago) |
Entity Number: | 481384 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 88-12 DUNNING RD, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROY FITZGERALD THOMPSON | Chief Executive Officer | 88-12 DUNNING RD, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 88-12 DUNNING RD, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-03 | 2006-04-12 | Address | 88-12 DUNNING RD, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
1978-04-05 | 1995-04-03 | Address | 118 NORTH ST., MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190916085 | 2019-09-16 | ASSUMED NAME LLC INITIAL FILING | 2019-09-16 |
100517002165 | 2010-05-17 | BIENNIAL STATEMENT | 2010-04-01 |
080507002293 | 2008-05-07 | BIENNIAL STATEMENT | 2008-04-01 |
060412002342 | 2006-04-12 | BIENNIAL STATEMENT | 2006-04-01 |
040414002854 | 2004-04-14 | BIENNIAL STATEMENT | 2004-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State