Name: | FOX MOUNTAIN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1937 (88 years ago) |
Entity Number: | 49963 |
ZIP code: | 12758 |
County: | New York |
Place of Formation: | New York |
Address: | 336 FOX MT RD, LIVINGSTON MANOR, NY, United States, 12758 |
Principal Address: | 336 FOX MT RD., LIVINGSTON MANOR, NY, United States, 12758 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES MUSIL | Chief Executive Officer | 336 FOX MT RD., LIVINGSTON MANOR, NY, United States, 12758 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 336 FOX MT RD, LIVINGSTON MANOR, NY, United States, 12758 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-30 | 2003-03-04 | Address | 254 FOX MT RD, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Principal Executive Office) |
1999-03-30 | 2003-03-04 | Address | 254 FOX MT RD., LIVINGSTON MANOR, NY, 12758, USA (Type of address: Chief Executive Officer) |
1993-05-05 | 1999-03-30 | Address | 254 FOX MT. ROAD, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Principal Executive Office) |
1993-05-05 | 1999-03-30 | Address | NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-05-05 | 2001-03-20 | Address | 254 FOX MT. ROAD, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150806000356 | 2015-08-06 | ANNULMENT OF DISSOLUTION | 2015-08-06 |
20140603012 | 2014-06-03 | ASSUMED NAME CORP AMENDMENT | 2014-06-03 |
DP-2105227 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
030304003193 | 2003-03-04 | BIENNIAL STATEMENT | 2003-03-01 |
010320002108 | 2001-03-20 | BIENNIAL STATEMENT | 2001-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State