Search icon

FPC INFORMATION CORP.

Company Details

Name: FPC INFORMATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1994 (30 years ago)
Date of dissolution: 25 Sep 2002
Entity Number: 1864530
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 777 THIRD AVE., 30TH FLOOR, NEW YORK, NY, United States, 10017
Address: ATTN: JEFF SILVERMAN, CEO, 777 THIRD AVE., 30TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: JEFF SILVERMAN, CEO, 777 THIRD AVE., 30TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JEFFREY SILVERMAN CEO Chief Executive Officer 777 THIRD AVE., 30TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1998-11-03 2000-11-29 Address 335 MADISON AVE., 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1998-11-03 2000-11-29 Address 335 MADISON AVE., 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1998-11-03 2000-11-29 Address 335 MADISON AVE., 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1994-11-01 1998-11-03 Address 335 MADISON AVE. 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1627265 2002-09-25 DISSOLUTION BY PROCLAMATION 2002-09-25
001129002015 2000-11-29 BIENNIAL STATEMENT 2000-11-01
981103002460 1998-11-03 BIENNIAL STATEMENT 1998-11-01
941101000326 1994-11-01 CERTIFICATE OF INCORPORATION 1994-11-01

Date of last update: 25 Feb 2025

Sources: New York Secretary of State