FNB REAL ESTATE CORP.

Name: | FNB REAL ESTATE CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 1996 (29 years ago) |
Date of dissolution: | 16 May 2017 |
Entity Number: | 2031102 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Texas |
Principal Address: | ONE SANSOME ST, 23RD FLOOR, SAN FRANCISCO, CA, United States, 94104 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THOMAS R. GRIECO | Chief Executive Officer | ONE SANSOME ST, 23RD FLOOR, SAN FRANCISCO, CA, United States, 94104 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-29 | 2016-05-27 | Address | ONE SANSOME ST, 23RD FLOOR, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer) |
2006-09-05 | 2010-05-18 | Address | ONE SANSOME ST, 19TH, SAN FRANCISCO, CA, 94104, USA (Type of address: Principal Executive Office) |
2006-09-05 | 2012-05-29 | Address | ONE SANSOME ST, 20TH FL, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer) |
2002-04-22 | 2006-09-05 | Address | 135 MAIN STREET 4TH FLR, SAN FRANCISCO, CA, 94105, 1817, USA (Type of address: Principal Executive Office) |
2002-04-22 | 2006-09-05 | Address | 135 MAIN STREET, SAN FRANCISCO, CA, 94105, 1817, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170516000484 | 2017-05-16 | CERTIFICATE OF TERMINATION | 2017-05-16 |
160527006058 | 2016-05-27 | BIENNIAL STATEMENT | 2016-05-01 |
120529002097 | 2012-05-29 | BIENNIAL STATEMENT | 2012-05-01 |
100518002788 | 2010-05-18 | BIENNIAL STATEMENT | 2010-05-01 |
080519002686 | 2008-05-19 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State