Name: | ARCHIE & FOX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 2016 (8 years ago) |
Entity Number: | 5042989 |
ZIP code: | 95833 |
County: | New York |
Place of Formation: | New York |
Address: | 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833 |
Principal Address: | 300 W. 53rd Street, 5B, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O PARACORP INCORPORATED | DOS Process Agent | 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833 |
Name | Role | Address |
---|---|---|
DAN KLUGER | Chief Executive Officer | 300 W. 53RD STREET, 5B, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-22 | 2024-11-22 | Address | C/O DIPERNA ASSOCIATES, 31 HUDSON YD , 11TH FL- STE 26, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-11-22 | 2024-11-22 | Address | 300 W. 53RD STREET, 5B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2020-11-02 | 2024-11-22 | Address | C/O DIPERNA ASSOCIATES, 31 HUDSON YD , 11TH FL- STE 26, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2018-11-02 | 2024-11-22 | Address | 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, 95833, 3509, USA (Type of address: Service of Process) |
2018-11-02 | 2020-11-02 | Address | 225 WEST 35TH ST #802, NE YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2017-02-09 | 2018-11-02 | Address | 2804 GATEWAY OAKS DRIVE #200, SACRAMENTO, CA, 95833, 3509, USA (Type of address: Service of Process) |
2016-11-23 | 2017-02-09 | Address | 225 WEST 35TH STREET, SUITE 802, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2016-11-23 | 2024-11-22 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241122001899 | 2024-11-22 | BIENNIAL STATEMENT | 2024-11-22 |
221130003366 | 2022-11-30 | BIENNIAL STATEMENT | 2022-11-01 |
201102062503 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181102006991 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
170209000303 | 2017-02-09 | CERTIFICATE OF CHANGE | 2017-02-09 |
161123000525 | 2016-11-23 | CERTIFICATE OF INCORPORATION | 2016-11-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6803737209 | 2020-04-28 | 0202 | PPP | 225 W 35TH ST, STE 802, New York, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1376528410 | 2021-02-01 | 0202 | PPS | 31 Hudson Yards Fl 11 Ste 26, New York, NY, 10001-2170 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 07 Mar 2025
Sources: New York Secretary of State