Search icon

LEONARD FOX, LTD.

Headquarter

Company Details

Name: LEONARD FOX, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1978 (47 years ago)
Entity Number: 482851
ZIP code: 06830
County: New York
Place of Formation: New York
Address: 79 EAST PUTNAM AVENUE, SUITE 2, GREENWICH, CT, United States, 06830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEONARD FOX, LTD. DOS Process Agent 79 EAST PUTNAM AVENUE, SUITE 2, GREENWICH, CT, United States, 06830

Chief Executive Officer

Name Role Address
LEONARD FOX Chief Executive Officer 79 EAST PUTNAM AVENUE, SUITE 2, GREENWICH, NY, United States, 06830

Links between entities

Type:
Headquarter of
Company Number:
1180890
State:
CONNECTICUT

History

Start date End date Type Value
2014-04-09 2016-04-01 Address 790 MADISON AVE / SUITE 505, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2014-04-09 2016-04-01 Address 790 MADISON AVE / SUITE 505, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2014-04-09 2016-04-01 Address 790 MADISON AVE / SUITE 505, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2006-04-13 2014-04-09 Address 790 MADISON AVE / SUITE 505, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2006-04-13 2014-04-09 Address 790 MADISON AVE / SUITE 505, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20170502094 2017-05-02 ASSUMED NAME CORP INITIAL FILING 2017-05-02
160401006659 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140409006983 2014-04-09 BIENNIAL STATEMENT 2014-04-01
100817002754 2010-08-17 BIENNIAL STATEMENT 2010-04-01
080519002103 2008-05-19 BIENNIAL STATEMENT 2008-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State