Search icon

FOX 416 CORP.

Company Details

Name: FOX 416 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1949 (75 years ago)
Date of dissolution: 16 Oct 2019
Entity Number: 64393
ZIP code: 10022
County: Kings
Place of Formation: New York
Principal Address: 19480 PLANTERS POINT DRIVE, BOCA RATON, FL, United States, 33434
Address: 460 PARK AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEWMAN & NEWMAN, PC DOS Process Agent 460 PARK AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DAVID FOX Chief Executive Officer 19480 PLANTERS POINT DRIVE, BOCA RATON, FL, United States, 33434

History

Start date End date Type Value
2009-12-14 2017-12-26 Address 416 THATFORD AVENUE, BROOKLYN, NY, 11212, 5810, USA (Type of address: Service of Process)
2006-01-17 2017-12-26 Address 416 THATFORD AVE, BROOKLYN, NY, 11212, 5810, USA (Type of address: Principal Executive Office)
2006-01-17 2009-12-14 Address 516 THATFORD AVE, BROOKLYN, NY, 11212, 5810, USA (Type of address: Service of Process)
2006-01-17 2017-12-26 Address 416 THATFORD AVE, BROOKLYN, NY, 11212, 5810, USA (Type of address: Chief Executive Officer)
1993-01-12 2006-01-17 Address 416 THATFORD AVE., BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191016000651 2019-10-16 CERTIFICATE OF DISSOLUTION 2019-10-16
171226006160 2017-12-26 BIENNIAL STATEMENT 2017-12-01
160817000031 2016-08-17 CERTIFICATE OF AMENDMENT 2016-08-17
160722006229 2016-07-22 BIENNIAL STATEMENT 2015-12-01
140110002082 2014-01-10 BIENNIAL STATEMENT 2013-12-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State