Search icon

FOXY ADVERTISING INC.

Company Details

Name: FOXY ADVERTISING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 1984 (41 years ago)
Date of dissolution: 20 Nov 1998
Entity Number: 927904
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 110 TERMINAL DRIVE, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 TERMINAL DRIVE, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
MARK SCHLAV Chief Executive Officer 110 TERMINAL DRIVE, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
1990-04-30 1993-09-24 Address 110 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1988-02-02 1990-04-30 Address 872 WILLIS AVE., ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
1984-07-03 1988-02-02 Address 69 GLEN COVE ROAD, GREENVALE, NY, 11548, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981120000214 1998-11-20 CERTIFICATE OF DISSOLUTION 1998-11-20
930924002364 1993-09-24 BIENNIAL STATEMENT 1993-07-01
930420002898 1993-04-20 BIENNIAL STATEMENT 1992-07-01
C135466-3 1990-04-30 CERTIFICATE OF AMENDMENT 1990-04-30
B597677-2 1988-02-02 CERTIFICATE OF AMENDMENT 1988-02-02
B119295-3 1984-07-03 CERTIFICATE OF INCORPORATION 1984-07-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100493246 0214700 1987-10-19 872 WILLIS AVENUE, ALBERTSON, NY, 11507
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1987-10-19
Case Closed 1987-10-28

Related Activity

Type Complaint
Activity Nr 71213102
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1987-10-20
Abatement Due Date 1987-10-23
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Referral

Date of last update: 17 Mar 2025

Sources: New York Secretary of State