Search icon

FIC CAPITAL, INC.

Company Details

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

Central Index Key

CIK number Mailing Address Business Address Phone
0001512251 260 MADISON SUITE 8035, NEW YORK, NY, 10016 260 MADISON SUITE 8035, NEW YORK, NY, 10016 212-679-2100

Filings since 2017-11-14

Form type 13F-HR
File number 028-14113
Filing date 2017-11-14
Reporting date 2017-09-30
File View File

Filings since 2017-08-11

Form type 13F-HR
File number 028-14113
Filing date 2017-08-11
Reporting date 2017-06-30
File View File

Filings since 2017-05-12

Form type 13F-HR
File number 028-14113
Filing date 2017-05-12
Reporting date 2017-03-31
File View File

Filings since 2017-02-14

Form type 13F-HR
File number 028-14113
Filing date 2017-02-14
Reporting date 2016-12-31
File View File

Filings since 2016-11-14

Form type 13F-HR
File number 028-14113
Filing date 2016-11-14
Reporting date 2016-09-30
File View File

Filings since 2016-08-11

Form type 13F-HR
File number 028-14113
Filing date 2016-08-11
Reporting date 2016-06-30
File View File

Filings since 2016-05-12

Form type 13F-HR
File number 028-14113
Filing date 2016-05-12
Reporting date 2016-03-31
File View File

Filings since 2016-02-11

Form type 13F-HR
File number 028-14113
Filing date 2016-02-11
Reporting date 2015-12-31
File View File

Filings since 2015-11-13

Form type 13F-HR
File number 028-14113
Filing date 2015-11-13
Reporting date 2015-09-30
File View File

Filings since 2015-08-14

Form type 13F-HR/A
File number 028-14113
Filing date 2015-08-14
Reporting date 2015-06-30
File View File

Filings since 2015-08-13

Form type 13F-HR
File number 028-14113
Filing date 2015-08-13
Reporting date 2015-06-30
File View File

Filings since 2015-05-12

Form type 13F-HR
File number 028-14113
Filing date 2015-05-12
Reporting date 2015-03-31
File View File

Filings since 2015-02-11

Form type 13F-HR
File number 028-14113
Filing date 2015-02-11
Reporting date 2014-12-31
File View File

Filings since 2014-11-13

Form type 13F-HR/A
File number 028-14113
Filing date 2014-11-13
Reporting date 2014-09-30
File View File

Filings since 2014-11-13

Form type 13F-HR
File number 028-14113
Filing date 2014-11-13
Reporting date 2014-09-30
File View File

Filings since 2014-08-12

Form type 13F-HR
File number 028-14113
Filing date 2014-08-12
Reporting date 2014-06-30
File View File

Filings since 2014-05-14

Form type 13F-HR
File number 028-14113
Filing date 2014-05-14
Reporting date 2014-03-31
File View File

Filings since 2014-02-12

Form type 13F-HR
File number 028-14113
Filing date 2014-02-12
Reporting date 2013-12-31
File View File

Filings since 2013-11-08

Form type 13F-HR
File number 028-14113
Filing date 2013-11-08
Reporting date 2013-09-30
File View File

Filings since 2013-08-13

Form type 13F-HR
File number 028-14113
Filing date 2013-08-13
Reporting date 2013-06-30
File View File

Filings since 2013-05-14

Form type 13F-HR/A
File number 028-14113
Filing date 2013-05-14
Reporting date 2013-03-31
File View File

Filings since 2013-05-10

Form type 13F-HR
File number 028-14113
Filing date 2013-05-10
Reporting date 2013-03-31
File View File

Filings since 2013-02-08

Form type 13F-HR
File number 028-14113
Filing date 2013-02-08
Reporting date 2012-12-31
File View File

Filings since 2012-11-13

Form type 13F-HR
File number 028-14113
Filing date 2012-11-13
Reporting date 2012-09-30
File View File

Filings since 2012-08-07

Form type 13F-HR
File number 028-14113
Filing date 2012-08-07
Reporting date 2012-06-30
File View File

Filings since 2012-04-27

Form type 13F-HR
File number 028-14113
Filing date 2012-04-27
Reporting date 2012-03-31
File View File

Filings since 2012-02-08

Form type 13F-HR
File number 028-14113
Filing date 2012-02-08
Reporting date 2011-12-31
File View File

Filings since 2011-11-03

Form type 13F-HR
File number 028-14113
Filing date 2011-11-03
Reporting date 2011-09-30
File View File

Filings since 2011-08-04

Form type 13F-HR
File number 028-14113
Filing date 2011-08-04
Reporting date 2011-06-30
File View File

Filings since 2011-05-02

Form type 13F-HR
File number 028-14113
Filing date 2011-05-02
Reporting date 2011-03-31
File View File

Filings since 2011-02-09

Form type 13F-HR
File number 028-14113
Filing date 2011-02-09
Reporting date 2010-12-31
File View File

DOS Process Agent

Name Role Address
FIC CAPITAL, INC. DOS Process Agent 29 Willetts Rd, Mt Kisco, NY, United States, 10549

Chief Executive Officer

Name Role Address
JONATHAN A FERGUSON Chief Executive Officer 29 WILLETTS RD, MT KISCO, NY, United States, 10549

History

Start date End date Type Value
2024-12-15 2024-12-15 Address 286 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
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)
2024-11-18 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
2012-07-23 2024-12-15 Address 286 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2012-07-23 2024-12-15 Address 286 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-07-16 2012-07-23 Address 286 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-07-16 2012-07-23 Address 286 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2008-07-16 2012-07-23 Address 286 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

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
071010000245 2007-10-10 CERTIFICATE OF AMENDMENT 2007-10-10
060622003053 2006-06-22 BIENNIAL STATEMENT 2006-07-01
040723002378 2004-07-23 BIENNIAL STATEMENT 2004-07-01
020620002661 2002-06-20 BIENNIAL STATEMENT 2002-07-01
000629002414 2000-06-29 BIENNIAL STATEMENT 2000-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State