Name: | FC - HASTINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Aug 1988 (37 years ago) |
Date of dissolution: | 26 Feb 2003 |
Entity Number: | 1288763 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Nevada |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Principal Address: | 800 3RD AVE, 24TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WAYNE R. SMITH | Chief Executive Officer | 800 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-29 | 2002-07-15 | Address | 440 9TH AVENUE 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1997-09-29 | 2002-07-15 | Address | 440 9TH AVENUE 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1997-08-19 | 1997-09-29 | Address | 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent) |
1997-08-19 | 1997-09-29 | Address | 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1997-04-22 | 1997-08-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030226000408 | 2003-02-26 | CERTIFICATE OF TERMINATION | 2003-02-26 |
020813002702 | 2002-08-13 | BIENNIAL STATEMENT | 2002-08-01 |
020715001325 | 2002-07-15 | CERTIFICATE OF CHANGE | 2002-07-15 |
000802002028 | 2000-08-02 | BIENNIAL STATEMENT | 2000-08-01 |
980820002499 | 1998-08-20 | BIENNIAL STATEMENT | 1998-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State