Name: | FGC REALTY CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Dec 1990 (34 years ago) |
Date of dissolution: | 25 May 2000 |
Entity Number: | 1497399 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | PARK AVE TOWER, 75 EAST 55TH ST, NEW YORK, NY, United States, 10022 |
Principal Address: | C/O CREAMER REALTY CONSULTANTS, 40 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BATTLE FOWLER | DOS Process Agent | PARK AVE TOWER, 75 EAST 55TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
FRANK G CREAMER | Chief Executive Officer | C/O CREAMER REALTY CONSULTANTS, 40 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-03 | 1998-12-29 | Address | 1740 BROADWAY, 16TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1992-12-30 | 1998-12-29 | Address | %CREAMER REALTY CONSULTANTS, 40 WEST 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1992-12-30 | 1998-12-29 | Address | C/O CREAMER REALTY CONSULTANT, 40 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1992-12-30 | 1997-01-03 | Address | 1740 BROADWAY, 16TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1990-12-24 | 1992-12-30 | Address | 220 FIFTH AVENUE, FIFTH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000525000236 | 2000-05-25 | CERTIFICATE OF DISSOLUTION | 2000-05-25 |
981229002662 | 1998-12-29 | BIENNIAL STATEMENT | 1998-12-01 |
970103002128 | 1997-01-03 | BIENNIAL STATEMENT | 1996-12-01 |
931220002444 | 1993-12-20 | BIENNIAL STATEMENT | 1993-12-01 |
921230002087 | 1992-12-30 | BIENNIAL STATEMENT | 1992-12-01 |
901224000235 | 1990-12-24 | CERTIFICATE OF INCORPORATION | 1990-12-24 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State