FRCI, INC.

Name: | FRCI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1959 (66 years ago) |
Date of dissolution: | 24 Nov 2008 |
Entity Number: | 123575 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM CERDFECI | Chief Executive Officer | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-29 | 2007-10-17 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-11-29 | 2007-10-17 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Chief Executive Officer) |
2005-11-29 | 2007-10-17 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Principal Executive Office) |
2004-04-01 | 2005-11-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-10-30 | 2005-11-29 | Address | C/O BROWN RAYSMAN, 900 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081124000735 | 2008-11-24 | CERTIFICATE OF DISSOLUTION | 2008-11-24 |
071017002857 | 2007-10-17 | BIENNIAL STATEMENT | 2007-10-01 |
051129002953 | 2005-11-29 | BIENNIAL STATEMENT | 2005-10-01 |
040401000054 | 2004-04-01 | CERTIFICATE OF AMENDMENT | 2004-04-01 |
040401000111 | 2004-04-01 | CERTIFICATE OF CHANGE | 2004-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State