Search icon

FIRST MERGER CAPITAL, INC.

Company Details

Name: FIRST MERGER CAPITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1996 (29 years ago)
Entity Number: 2032018
ZIP code: 10524
County: New York
Place of Formation: New York
Address: 6 VALLEY LANE, GARRISON, NY, United States, 10524
Principal Address: 3125 ROUTE 10 EAST SUITE 2B, DENVILLE, NY, United States, 07834

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARK SIMONETTI Chief Executive Officer 3125 ROUTE 10 EAST SUITE 2B, DENVILLE, NJ, United States, 07834

DOS Process Agent

Name Role Address
BRADFORD A MILLER, CPA PC DOS Process Agent 6 VALLEY LANE, GARRISON, NY, United States, 10524

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001047968
Phone:
212-668-8700 X50

Latest Filings

Form type:
X-17A-5
File number:
008-50546
Filing date:
2011-03-01
File:
Form type:
FOCUSN
File number:
008-50546
Filing date:
2010-03-29
File:
Form type:
X-17A-5
File number:
008-50546
Filing date:
2010-03-29
File:
Form type:
X-17A-5
File number:
008-50546
Filing date:
2009-03-02
File:
Form type:
X-17A-5
File number:
008-50546
Filing date:
2008-02-27
File:

History

Start date End date Type Value
1996-05-21 2002-02-04 Address ATTENTION: MARTIN P UNGER ESQ, 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100707000036 2010-07-07 ANNULMENT OF DISSOLUTION 2010-07-07
DP-1812209 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
100122000185 2010-01-22 CERTIFICATE OF AMENDMENT 2010-01-22
080703002108 2008-07-03 BIENNIAL STATEMENT 2008-05-01
060518003249 2006-05-18 BIENNIAL STATEMENT 2006-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State