Search icon

FCIA MANAGEMENT COMPANY, INC.

Headquarter

Company Details

Name: FCIA MANAGEMENT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 1991 (34 years ago)
Date of dissolution: 30 Jun 2021
Entity Number: 1575686
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 301 E 4TH ST, 15TH FL, CINCINNATI, OH, United States, 45202
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
CAROL MCEVOY Agent 40 RECTOR STREET, NEW YORK, NY, 10006

Chief Executive Officer

Name Role Address
PHILIP J. LALLY Chief Executive Officer 125 PARK AVE 14TH FLR, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
P35700
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_56549137
State:
ILLINOIS

History

Start date End date Type Value
2009-09-11 2015-09-01 Address 125 PARK AVE 14TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2005-11-16 2009-09-11 Address 125 PARK AVE, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2003-09-09 2005-11-16 Address 125 PARK AVE, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1999-09-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-10-07 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210630001415 2021-06-30 CERTIFICATE OF MERGER 2021-06-30
190903063287 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-19224 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170911006122 2017-09-11 BIENNIAL STATEMENT 2017-09-01
150901006522 2015-09-01 BIENNIAL STATEMENT 2015-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State