Name: | FIC CAPITAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 1988 (37 years ago) |
Entity Number: | 1276184 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | 29 Willetts Rd, Mt Kisco, NY, United States, 10549 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FIC CAPITAL, INC. | DOS Process Agent | 29 Willetts Rd, Mt Kisco, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
JONATHAN A FERGUSON | Chief Executive Officer | 29 WILLETTS RD, MT KISCO, NY, United States, 10549 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-12-15 | 2025-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2024-12-15 | 2024-12-15 | Address | 29 WILLETTS RD, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2024-12-15 | 2024-12-15 | Address | 286 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-11-18 | 2024-12-15 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2023-10-23 | 2024-11-18 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241215000213 | 2024-12-15 | BIENNIAL STATEMENT | 2024-12-15 |
140703006125 | 2014-07-03 | BIENNIAL STATEMENT | 2014-07-01 |
120723006074 | 2012-07-23 | BIENNIAL STATEMENT | 2012-07-01 |
100803003297 | 2010-08-03 | BIENNIAL STATEMENT | 2010-07-01 |
080716002899 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State