Search icon

FX CONCEPTS TRADING ADVISOR, INC.

Headquarter

Company Details

Name: FX CONCEPTS TRADING ADVISOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 1993 (32 years ago)
Date of dissolution: 31 Dec 2008
Entity Number: 1704414
ZIP code: 10122
County: New York
Place of Formation: New York
Address: 225 W 34TH STREET / 7TH FL, NEW YORK, NY, United States, 10122

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
HUGH J. TILNEY Agent 225 WEST 34TH ST. / 7TH FLOOR, NEW YORK, NY, 10122

DOS Process Agent

Name Role Address
HUGH J. TILNEY DOS Process Agent 225 W 34TH STREET / 7TH FL, NEW YORK, NY, United States, 10122

Chief Executive Officer

Name Role Address
JOHN R. TAYLOR, JR. Chief Executive Officer 225 W 34TH STREET / 7TH FL, NEW YORK, NY, United States, 10122

Links between entities

Type:
Headquarter of
Company Number:
CORP_57257776
State:
ILLINOIS

History

Start date End date Type Value
1999-11-01 2007-02-21 Address 225 WEST 34TH STREET, 7TH FLOOR, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
1999-11-01 2007-02-21 Address 225 WEST 34TH STREET, 7TH FLOOR, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
1999-11-01 2007-02-21 Address 225 WEST 34TH STREET, 7TH FLOOR, NEW YORK, NY, 10122, USA (Type of address: Principal Executive Office)
1999-09-15 1999-10-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-15 1999-11-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081231000132 2008-12-31 CERTIFICATE OF MERGER 2008-12-31
070221002771 2007-02-21 BIENNIAL STATEMENT 2007-02-01
050401002172 2005-04-01 BIENNIAL STATEMENT 2005-02-01
030213002393 2003-02-13 BIENNIAL STATEMENT 2003-02-01
010221002751 2001-02-21 BIENNIAL STATEMENT 2001-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State