Search icon

FBC REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FBC REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1988 (37 years ago)
Date of dissolution: 15 Jun 2012
Entity Number: 1312412
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: PO BOX 728, MAHOPAC, NY, United States, 10541
Principal Address: PO BOX 82, 858 DREWVILLE RD, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 728, MAHOPAC, NY, United States, 10541

Chief Executive Officer

Name Role Address
FLORENCE FISHER Chief Executive Officer 858 DREWVILLE ROAD, PO BOX 82, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2002-12-16 2008-06-11 Address 659 WEST MAIN ST, PO BOX 728, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2002-12-16 2008-06-11 Address PO BOX 82, 858 DREWVILLE RD, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1993-04-30 2002-12-16 Address PO BOX 728, MAHOPAC, NY, 10541, 0728, USA (Type of address: Chief Executive Officer)
1993-04-30 2002-12-16 Address PO BOX 82, DREWVILLE ROAD, BREWSTER, NY, 10509, 0082, USA (Type of address: Principal Executive Office)
1993-04-30 2002-12-16 Address PO BOX 728, MAHOPAC, NY, 10541, 0728, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120615000971 2012-06-15 CERTIFICATE OF DISSOLUTION 2012-06-15
101221002194 2010-12-21 BIENNIAL STATEMENT 2010-12-01
081202002759 2008-12-02 BIENNIAL STATEMENT 2008-12-01
080611002316 2008-06-11 BIENNIAL STATEMENT 2006-12-01
050106002006 2005-01-06 BIENNIAL STATEMENT 2004-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State