Search icon

FGC REALTY CONSULTANTS, INC.

Company Details

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

DOS Process Agent

Name Role Address
BATTLE FOWLER DOS Process Agent PARK AVE TOWER, 75 EAST 55TH ST, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
FRANK G CREAMER Chief Executive Officer C/O CREAMER REALTY CONSULTANTS, 40 WEST 57TH ST, NEW YORK, NY, United States, 10019

History

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)

Filings

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