Search icon

M G FUCHS CORP.

Print

Details

Entity Number 2984856

Status Active

NameM G FUCHS CORP.

CountySuffolk

Date of registration 04 Dec 2003 (21 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 9 WOODLEIGH PLACE, EAST QUOGUE, NY, United States, 11942

Address ZIP code 11942

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

9 WOODLEIGH PLACE, EAST QUOGUE, NY, United States, 11942

Chief Executive Officer

Name Role Address

MICHAEL B FUCHS

Chief Executive Officer

9 WOODLEIGH PLACE, EAST QUOGUE, NY, United States, 11942

History

Start date End date Type Value

2007-12-14

2012-01-13

Address

25 HEAD OF LOTS RD, EAST QUOGUE, NY, 11942, USA (Type of address: Principal Executive Office)

2007-12-14

2012-01-13

Address

25 HEAD OF LOTS RD, EAST QUOGUE, NY, 11942, USA (Type of address: Chief Executive Officer)

2007-12-14

2012-01-13

Address

25 HEAD OF LOTS RD, EAST QUOGUE, NY, 11942, USA (Type of address: Service of Process)

2006-02-14

2007-12-14

Address

9 WOODLEIGH PLACE, EAST QUOGUE, NY, 11942, USA (Type of address: Chief Executive Officer)

2006-02-14

2007-12-14

Address

9 WOODLEIGH PLACE, EAST QUOGUE, NY, 11942, USA (Type of address: Principal Executive Office)

2003-12-04

2007-12-14

Address

NINE WOODLEIGH PLACE, EAST QUOGUE, NY, 11942, USA (Type of address: Service of Process)

2003-12-04

2024-08-12

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date

120113002741

2012-01-13

BIENNIAL STATEMENT

2011-12-01

071214002652

2007-12-14

BIENNIAL STATEMENT

2007-12-01

060214002180

2006-02-14

BIENNIAL STATEMENT

2005-12-01

031204000530

2003-12-04

CERTIFICATE OF INCORPORATION

2003-12-04

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts