FOX FENCE, INC.

Name: | FOX FENCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1978 (47 years ago) |
Entity Number: | 514487 |
ZIP code: | 14305 |
County: | Niagara |
Place of Formation: | New York |
Address: | 2637 LOCKPORT RD, NIAGARA FALLS, NY, United States, 14305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK L. FOX | Chief Executive Officer | 2637 LOCKPORT RD, NIAGARA FALLS, NY, United States, 14305 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2637 LOCKPORT RD, NIAGARA FALLS, NY, United States, 14305 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 2637 LOCKPORT RD, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer) |
1998-10-16 | 2024-10-02 | Address | 2637 LOCKPORT RD, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer) |
1995-05-22 | 1998-10-16 | Address | 1637 LAKE RD, YOUNGSTOWN, NY, 14172, USA (Type of address: Chief Executive Officer) |
1995-05-22 | 2024-10-02 | Address | 2637 LOCKPORT RD, NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process) |
1978-10-05 | 1995-05-22 | Address | 4205 HYDE PARK BLVD, NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002000145 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
221212001185 | 2022-12-12 | BIENNIAL STATEMENT | 2022-10-01 |
210804000132 | 2021-06-21 | CERTIFICATE OF ASSUMED NAME AMENDMENT | 2021-06-21 |
20150313096 | 2015-03-13 | ASSUMED NAME CORP INITIAL FILING | 2015-03-13 |
121017006151 | 2012-10-17 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State