Name: | FIRST CITY DIVERSIFIED INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 1987 (38 years ago) |
Date of dissolution: | 08 Sep 1998 |
Entity Number: | 1172034 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 767 THIRD AVENUE, 34TH FLOOR, NEW YORK, NY, United States, 10017 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
%C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JOHN CRUM, PRESIDENT | Chief Executive Officer | FIRST CITY DIVERSIFIED, INC., 767 THIRD AVENUE 34TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1987-05-19 | 1987-09-22 | Address | CORPORATION SYSTEM, INC., ONE GULF+WESTERN PLAZA, NEW YORK, NY, 10023, USA (Type of address: Registered Agent) |
1987-05-19 | 1987-09-22 | Address | SYSTEM, INC., OEN GULF+WESTERN PLAZA, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980908000023 | 1998-09-08 | CERTIFICATE OF TERMINATION | 1998-09-08 |
930728002032 | 1993-07-28 | BIENNIAL STATEMENT | 1993-05-01 |
B546711-3 | 1987-09-22 | CERTIFICATE OF AMENDMENT | 1987-09-22 |
B498074-5 | 1987-05-19 | APPLICATION OF AUTHORITY | 1987-05-19 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State