Search icon

FV CAPITAL CORPORATION

Company Details

Name: FV CAPITAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1996 (29 years ago)
Entity Number: 2044280
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 601 WEST 57 STREET, APT 37A, NEW YORK, NY, United States, 10019
Principal Address: 601 WEST 57 STREET, 37A, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE S FENTON Chief Executive Officer 601 WEST 57 STREET, APT 37A, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
BRUCE S FENTON DOS Process Agent 601 WEST 57 STREET, APT 37A, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2016-07-01 2018-07-03 Address 601 WEST 57 STREET, 37A, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-07-03 2016-07-01 Address 601 WEST 57 STREET, APT 39G, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2012-08-27 2016-07-01 Address 601 WEST 57 STREET, 39G, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2012-08-27 2016-07-01 Address 601 WEST 57 STREET, 39G, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2004-08-03 2012-08-27 Address 1092 BARRETT CIRCLE WEST, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
2004-08-03 2012-08-27 Address 1092 BARRETT CIRCLE WEST, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2004-08-03 2014-07-03 Address 1092 BARRETT CIRCLE WEST, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
1998-07-06 2004-08-03 Address 45 WEST 60TH ST., APT. 24A, NEW YORK, NY, 10023, 7946, USA (Type of address: Service of Process)
1998-07-06 2004-08-03 Address 45 WEST 60TH ST., APT. 24A, NEW YORK, NY, 10023, 7946, USA (Type of address: Chief Executive Officer)
1998-07-06 2004-08-03 Address 45 WEST 60TH ST., APT. 24A, NEW YORK, NY, 10023, 7946, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200710060658 2020-07-10 BIENNIAL STATEMENT 2020-07-01
180703006847 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160701006459 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140703006585 2014-07-03 BIENNIAL STATEMENT 2014-07-01
120827006121 2012-08-27 BIENNIAL STATEMENT 2012-07-01
100716002898 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080725003014 2008-07-25 BIENNIAL STATEMENT 2008-07-01
060616002591 2006-06-16 BIENNIAL STATEMENT 2006-07-01
040803002035 2004-08-03 BIENNIAL STATEMENT 2004-07-01
020617002103 2002-06-17 BIENNIAL STATEMENT 2002-07-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State