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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERTO PISSIMIGLIA | Chief Executive Officer | %GALLET DREYER & BERKEY LLP, 845 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
WILLIAM J POLTARAK | DOS Process Agent | %GALLET DREYER & BERKEY LLP, 845 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
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) |
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