Search icon

FC CAPITAL CORP.

Headquarter

Company Details

Name: FC CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1997 (28 years ago)
Entity Number: 2168171
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: ONE ALLIANCE CENTER, 3500 LENOX ROAD, SUITE G1, ATLANTA, GA, United States, 30326
Address: 28 LIBERTY ST., NEW YORK, GA, United States, 10005

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, GA, United States, 10005

Chief Executive Officer

Name Role Address
MITCHELL HUNTER Chief Executive Officer ONE ALLIANCE CENTER, 3500 LENOX ROAD., SUITE G1, ATLANTA, GA, United States, 30326

Links between entities

Type:
Headquarter of
Company Number:
674076
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
68952F
State:
ALASKA
Type:
Headquarter of
Company Number:
8f2423ad-b5d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0476331
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F99000003061
State:
FLORIDA
Type:
Headquarter of
Company Number:
000107935
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0626620
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
395567
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_60576866
State:
ILLINOIS

History

Start date End date Type Value
2023-09-01 2023-09-01 Address ONE ALLIANCE CENTER, 3500 LENOX ROAD., SUITE G1, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer)
2019-06-11 2023-09-01 Address ONE ALLIANCE CENTER, 3500 LENOX ROAD., SUITE G1, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-08-12 2019-06-11 Address 6400 IMPERIAL DR, WACO, TX, 76712, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230901001208 2023-09-01 BIENNIAL STATEMENT 2023-08-01
210812002241 2021-08-12 BIENNIAL STATEMENT 2021-08-12
190805061635 2019-08-05 BIENNIAL STATEMENT 2019-08-01
190611060460 2019-06-11 BIENNIAL STATEMENT 2017-08-01
SR-86296 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2000-02-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FC CAPITAL CORP.
Party Role:
Plaintiff
Party Name:
MIDLAND NATIONAL,
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-01-21
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FC CAPITAL CORP.
Party Role:
Plaintiff
Party Name:
RESIDENTIAL MORTGAGE,
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-09-03
Status:
Terminated
Nature Of Judgment:
costs and attorney fees
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FC CAPITAL CORP.
Party Role:
Plaintiff
Party Name:
FAIRBANKS MORTGAGE
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State