Name: | FCE INDUSTRIES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 1994 (31 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1799172 |
ZIP code: | 07922 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | BROOKLYN NAVY YARD BLDG, 595, BROOKLYN, NY, United States, 11205 |
Address: | 22 HOLLY GLEN LANE N, BERKELY HEIGHTS, NJ, United States, 07922 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL CRANSTON | Chief Executive Officer | BROOKLYN NAVY YARD BLDG, 595, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
MICHAEL CRANSTON | DOS Process Agent | 22 HOLLY GLEN LANE N, BERKELY HEIGHTS, NJ, United States, 07922 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-22 | 2000-03-20 | Address | BROOKLYN NAVY YARD, BLDG 595, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
1996-05-22 | 2000-03-20 | Address | 22 HOLLY GLEN LANE N, BERKELY HEIGHTS, NJ, 07922, USA (Type of address: Principal Executive Office) |
1994-03-01 | 1996-05-22 | Address | 120 AUSTIN BOULEVARD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1753770 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
020412002579 | 2002-04-12 | BIENNIAL STATEMENT | 2002-03-01 |
000320002562 | 2000-03-20 | BIENNIAL STATEMENT | 2000-03-01 |
960522002374 | 1996-05-22 | BIENNIAL STATEMENT | 1996-03-01 |
940301000242 | 1994-03-01 | CERTIFICATE OF INCORPORATION | 1994-03-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0201042 | Insurance | 2002-02-13 | other | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FCE INDUSTRIES LTD. |
Role | Plaintiff |
Name | ST. PAUL FIRE AND MARINE INSUR |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2007-03-15 |
Termination Date | 2009-01-06 |
Date Issue Joined | 2007-05-02 |
Pretrial Conference Date | 2008-05-16 |
Trial Begin Date | 2008-05-19 |
Trial End Date | 2008-05-21 |
Section | 1331 |
Status | Terminated |
Parties
Name | VASQUEZ |
Role | Plaintiff |
Name | FCE INDUSTRIES LTD. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State