Search icon

FLETCHER CAPITAL MARKETS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FLETCHER CAPITAL MARKETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1991 (34 years ago)
Date of dissolution: 15 Oct 2010
Entity Number: 1519133
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 600 ATLANTIC AVE, BOSTON, MA, United States, 02210
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 150000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
DANIEL W CUMMINGS Chief Executive Officer HARVARD MANAGEMENT CO INC, 600 ATLANTIC AVE, BOSTON, MA, United States, 02210

Links between entities

Type:
Headquarter of
Company Number:
0674564
State:
CONNECTICUT

History

Start date End date Type Value
2008-05-01 2010-05-07 Address 600 ATLANTIC AVE, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer)
1997-11-20 2008-05-01 Address 600 ATLANTIC AVE, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer)
1991-03-26 1997-06-30 Shares Share type: PAR VALUE, Number of shares: 75000, Par value: 0.01
1991-03-26 2007-08-23 Address 666 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101015000970 2010-10-15 CERTIFICATE OF DISSOLUTION 2010-10-15
100507002688 2010-05-07 BIENNIAL STATEMENT 2009-03-01
080501002040 2008-05-01 BIENNIAL STATEMENT 2007-03-01
070823000235 2007-08-23 CERTIFICATE OF CHANGE 2007-08-23
990804002212 1999-08-04 BIENNIAL STATEMENT 1999-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State