Search icon

FLEET CAPITAL CORPORATION

Branch

Company Details

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

DOS Process Agent

Name Role Address
%CY CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0200279 Other Contract Actions 2002-01-15 other
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 Exempt
Office 1
Filing Date 2002-01-15
Termination Date 2004-08-02
Pretrial Conference Date 2002-11-07
Section 1332
Sub Section BC
Status Terminated

Parties

Name FLEET CAPITAL CORPORATION
Role Plaintiff
Name MERCO JOINT VENTURE, LLC
Role Defendant
0406544 Other Contract Actions 2004-08-13 voluntarily
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