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
Name | Role | Address |
---|---|---|
BRUCE S FENTON | Chief Executive Officer | 601 WEST 57 STREET, APT 37A, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
BRUCE S FENTON | DOS Process Agent | 601 WEST 57 STREET, APT 37A, NEW YORK, NY, United States, 10019 |
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) |
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