FXC ENTERPRISES, INC.

Name: | FXC ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 1984 (41 years ago) |
Entity Number: | 929526 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 18712 U.S. ROUTE #11, WATERTOWN, NY, United States, 13601 |
Principal Address: | 21277 COUNTY ROUTE 16, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCIS X. CAPRARA | Chief Executive Officer | 21277 COUNTY ROUTE 16, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18712 U.S. ROUTE #11, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-18 | 2008-07-11 | Address | 27091 PERCH LAKE ROAD, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2002-06-18 | 2008-07-11 | Address | 27091 PERCH LAKE ROAD, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
1998-07-06 | 2002-06-18 | Address | 27091 PERCH LAKE ROAD, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1998-07-06 | 2002-06-18 | Address | 27091 PERCH LAKE ROAD, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
1984-07-11 | 1998-07-06 | Address | 316 SHERMAN ST, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120801002511 | 2012-08-01 | BIENNIAL STATEMENT | 2012-07-01 |
080711003274 | 2008-07-11 | BIENNIAL STATEMENT | 2008-07-01 |
060630002695 | 2006-06-30 | BIENNIAL STATEMENT | 2006-07-01 |
040805002322 | 2004-08-05 | BIENNIAL STATEMENT | 2004-07-01 |
020618002433 | 2002-06-18 | BIENNIAL STATEMENT | 2002-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State