Name: | FIRST CAPITAL INVESTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 1988 (37 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1253087 |
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 |
---|---|---|
JOSE A. R. BENGZON, III | Chief Executive Officer | 399 PARK AVENUE, 23TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 399 PARK AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-07 | 1994-06-21 | Address | 399 PARK AVE., 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1992-11-09 | 1994-06-21 | Address | 399 PARK AVENUE, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1992-11-09 | 1994-06-21 | Address | 399 PARK AVENUE, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1992-11-09 | 1994-04-07 | Address | 399 PARK AVENUE, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1988-04-14 | 1992-11-09 | Address | 730 FIFTH AVENUE, SUITE 2102, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1428655 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
940621002126 | 1994-06-21 | BIENNIAL STATEMENT | 1993-04-01 |
940407000218 | 1994-04-07 | CERTIFICATE OF CHANGE | 1994-04-07 |
921109002858 | 1992-11-09 | BIENNIAL STATEMENT | 1992-04-01 |
B627567-5 | 1988-04-14 | CERTIFICATE OF INCORPORATION | 1988-04-14 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State