Name: | FOX-RICH TEXTILES INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1983 (42 years ago) |
Entity Number: | 824313 |
ZIP code: | 06877 |
County: | New York |
Place of Formation: | New York |
Address: | 37 DANBURY RD, RIDGEFIELD, CT, United States, 06877 |
Principal Address: | 37 DANBURY ROAD, RIDGEFIELD, CT, United States, 06877 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FOX-RICH TEXTILES INCORPORATED, CONNECTICUT | 0590282 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37 DANBURY RD, RIDGEFIELD, CT, United States, 06877 |
Name | Role | Address |
---|---|---|
JIM REICH | Chief Executive Officer | 37 DANBURY RD, RIDGEFIELD, CT, United States, 06877 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-12 | 2005-03-15 | Address | 37 DANBURY RD, RIDGEFIELD, CT, 06877, 4033, USA (Type of address: Chief Executive Officer) |
1999-02-12 | 2001-05-10 | Address | 37 DANBURY RD, RIDGEFIELD, CT, 06877, 4033, USA (Type of address: Principal Executive Office) |
1994-05-23 | 1999-02-12 | Address | 54 DANBURY ROAD, SUITE 228, RIDGEFIELD, CT, 06877, USA (Type of address: Chief Executive Officer) |
1994-05-23 | 1999-02-12 | Address | 54 DANBURY ROAD, SUITE 228, RIDGEFIELD, CT, 06877, USA (Type of address: Principal Executive Office) |
1994-05-23 | 1999-02-12 | Address | 54 DANBURY ROAD, SUITE 228, RIDGEFIELD, CT, 06877, USA (Type of address: Service of Process) |
1983-02-24 | 1994-05-23 | Address | RUBIN & DRIGGIN, 477 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130307002292 | 2013-03-07 | BIENNIAL STATEMENT | 2013-02-01 |
110309002431 | 2011-03-09 | BIENNIAL STATEMENT | 2011-02-01 |
090223002453 | 2009-02-23 | BIENNIAL STATEMENT | 2009-02-01 |
070213002653 | 2007-02-13 | BIENNIAL STATEMENT | 2007-02-01 |
050315002276 | 2005-03-15 | BIENNIAL STATEMENT | 2005-02-01 |
030224002946 | 2003-02-24 | BIENNIAL STATEMENT | 2003-02-01 |
010510002411 | 2001-05-10 | BIENNIAL STATEMENT | 2001-02-01 |
990212002277 | 1999-02-12 | BIENNIAL STATEMENT | 1999-02-01 |
970421002648 | 1997-04-21 | BIENNIAL STATEMENT | 1997-02-01 |
940523002298 | 1994-05-23 | BIENNIAL STATEMENT | 1994-02-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9585887104 | 2020-04-15 | 0202 | PPP | 477 MADISON AVE, 6th Floor, NEW YORK, NY, 10022-5802 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State