Name: | FAC REALTY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1993 (31 years ago) |
Date of dissolution: | 31 Mar 1998 |
Entity Number: | 1781043 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 11000 REGENCY PKWY, STE 300, CARY, NC, United States, 27511 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NONE, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-03 | 1998-03-04 | Address | 231 NORTH EQUITY DRIVE, SMITHFIELD, NC, 27577, USA (Type of address: Chief Executive Officer) |
1996-04-03 | 1998-03-04 | Address | 231 NORTH EQUITY DRIVE, SMITHFIELD, NC, 27577, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980331000060 | 1998-03-31 | CERTIFICATE OF TERMINATION | 1998-03-31 |
980304002493 | 1998-03-04 | BIENNIAL STATEMENT | 1997-12-01 |
961004000171 | 1996-10-04 | CERTIFICATE OF AMENDMENT | 1996-10-04 |
960403002238 | 1996-04-03 | BIENNIAL STATEMENT | 1995-12-01 |
931220000384 | 1993-12-20 | APPLICATION OF AUTHORITY | 1993-12-20 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State