Name: | FIRST CAPITAL ASSET MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 1988 (37 years ago) |
Date of dissolution: | 31 Oct 1995 |
Entity Number: | 1241088 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 399 PARK AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATHLEEN DILLON | DOS Process Agent | 399 PARK AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
KATHLEEN DILLON | Chief Executive Officer | 399 PARK AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-31 | 1994-06-16 | Address | 399 PARK AVENUE / 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1988-03-07 | 1994-03-31 | Address | 730 FIFTH AVE, SUITE 2102, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
951031000257 | 1995-10-31 | CERTIFICATE OF MERGER | 1995-10-31 |
940616002213 | 1994-06-16 | BIENNIAL STATEMENT | 1994-03-01 |
940331000210 | 1994-03-31 | CERTIFICATE OF CHANGE | 1994-03-31 |
930429000380 | 1993-04-29 | CERTIFICATE OF AMENDMENT | 1993-04-29 |
B610882-5 | 1988-03-07 | CERTIFICATE OF INCORPORATION | 1988-03-07 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State