FOX HOLLOW FARM, INC.

Name: | FOX HOLLOW FARM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 1984 (41 years ago) |
Date of dissolution: | 20 Feb 2025 |
Entity Number: | 962135 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 47 FOXHURST RD, DIX HILLS, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE P FOGLIA | Chief Executive Officer | 47 FOXHURST RD, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
LAWRENCE P FOGLIA | DOS Process Agent | 47 FOXHURST RD, DIX HILLS, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-23 | 2025-03-03 | Address | 47 FOXHURST RD, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2008-12-23 | 2025-03-03 | Address | 47 FOXHURST RD, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
1984-12-21 | 2008-12-23 | Address | 42-11 208TH ST, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
1984-12-21 | 2025-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303002667 | 2025-02-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-20 |
101214002976 | 2010-12-14 | BIENNIAL STATEMENT | 2010-12-01 |
081223002080 | 2008-12-23 | BIENNIAL STATEMENT | 2008-12-01 |
B175301-4 | 1984-12-21 | CERTIFICATE OF INCORPORATION | 1984-12-21 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State