Search icon

FIRST CAPITAL INVESTORS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOSE A. R. BENGZON, III Chief Executive Officer 399 PARK AVENUE, 23TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 399 PARK AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10022

History

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)

Filings

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