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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 TERMINAL DRIVE, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
MARK SCHLAV | Chief Executive Officer | 110 TERMINAL DRIVE, PLAINVIEW, NY, United States, 11803 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100493246 | 0214700 | 1987-10-19 | 872 WILLIS AVENUE, ALBERTSON, NY, 11507 | |||||||||||||||||||||||||||||||||||||
|
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