Name: | FLEET CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 1994 (30 years ago) |
Date of dissolution: | 11 Sep 1996 |
Branch of: | FLEET CAPITAL CORPORATION, Connecticut (Company Number 0303923) |
Entity Number: | 1877662 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
%CY CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960911000005 | 1996-09-11 | CERTIFICATE OF TERMINATION | 1996-09-11 |
951213000244 | 1995-12-13 | CERTIFICATE OF AMENDMENT | 1995-12-13 |
941221000036 | 1994-12-21 | APPLICATION OF AUTHORITY | 1994-12-21 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0200279 | Other Contract Actions | 2002-01-15 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FLEET CAPITAL CORPORATION |
Role | Plaintiff |
Name | MERCO JOINT VENTURE, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2004-08-13 |
Termination Date | 2004-08-18 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | FLEET CAPITAL CORPORATION |
Role | Plaintiff |
Name | ICON CASH FLOW PARTNERS L.P. S |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State