Search icon

FSCT, INC.

Company Details

Name: FSCT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1989 (36 years ago)
Date of dissolution: 27 Nov 1996
Entity Number: 1339447
ZIP code: 10022
County: New York
Place of Formation: Delaware
Principal Address: 885 THIRD AVENUE, NEW YORK, NY, United States, 10022
Address: %GALLET DREYER & BERKEY LLP, 845 THIRD AVENUE, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERTO PISSIMIGLIA Chief Executive Officer %GALLET DREYER & BERKEY LLP, 845 THIRD AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
WILLIAM J POLTARAK DOS Process Agent %GALLET DREYER & BERKEY LLP, 845 THIRD AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1989-03-30 1995-05-22 Address ATT: JOHN M. RICHARDSON, 1155 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
961127000451 1996-11-27 CERTIFICATE OF AMENDMENT 1996-11-27
961127000459 1996-11-27 CERTIFICATE OF TERMINATION 1996-11-27
950522002313 1995-05-22 BIENNIAL STATEMENT 1994-03-01
B759792-5 1989-03-30 APPLICATION OF AUTHORITY 1989-03-30

Date of last update: 23 Jan 2025

Sources: New York Secretary of State