Search icon

J. WM. FOLEY INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: J. WM. FOLEY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1981 (44 years ago)
Branch of: J. WM. FOLEY INC., Connecticut (Company Number 0024493)
Entity Number: 699398
ZIP code: 10801
County: New York
Place of Formation: Connecticut
Address: ONE RADISSON PLAZA, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
JOSEPH LOVECE JR Chief Executive Officer ONE RADISSON PLAZA, NEW ROCHELLE, NY, United States, 10801

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE RADISSON PLAZA, NEW ROCHELLE, NY, United States, 10801

Unique Entity ID

CAGE Code:
70C55
UEI Expiration Date:
2014-11-06

Business Information

Activation Date:
2013-11-07
Initial Registration Date:
2013-11-05

Commercial and government entity program

CAGE number:
70C55
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
ROBERT RUNES

History

Start date End date Type Value
2003-05-19 2005-07-20 Address 1 RAMADA PLAZA, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2003-05-19 2005-07-20 Address 1 RAMADA PLAZA, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2003-05-19 2005-07-20 Address 1 RAMADA PLAZA, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1999-11-22 2018-04-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-05-29 2003-05-19 Address 567 5TH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180412000369 2018-04-12 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2018-05-12
070516002068 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050720002810 2005-07-20 BIENNIAL STATEMENT 2005-05-01
030519002491 2003-05-19 BIENNIAL STATEMENT 2003-05-01
010523002265 2001-05-23 BIENNIAL STATEMENT 2001-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State