FIDUCIARY COMMUNICATIONS GROUP, INC.

Name: | FIDUCIARY COMMUNICATIONS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1986 (39 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1061657 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | Delaware |
Address: | 30 BROAD ST, 46TH FL, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
FCG INC | DOS Process Agent | 30 BROAD ST, 46TH FL, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
ROBERT C APFEL | Chief Executive Officer | 30 BROAD ST, 46TH FL, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-27 | 1998-03-31 | Address | 149 FRANKLIN STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1993-04-27 | 1998-03-31 | Address | 149 FRANKLIN STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1993-04-27 | 1998-03-31 | Address | 149 FRANKLIN STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1990-07-10 | 1995-01-24 | Name | FIDUCIARY COMMUNICATIONS COMPANY INC. |
1990-07-10 | 1993-04-27 | Address | 149 FRANKLIN STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2127507 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
020226002544 | 2002-02-26 | BIENNIAL STATEMENT | 2002-03-01 |
000321002502 | 2000-03-21 | BIENNIAL STATEMENT | 2000-03-01 |
980331002603 | 1998-03-31 | BIENNIAL STATEMENT | 1998-03-01 |
950124000015 | 1995-01-24 | CERTIFICATE OF AMENDMENT | 1995-01-24 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State