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

Links between entities

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

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

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: Registered Agent)
2019-01-28 2023-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-08-12 2019-06-11 Address 6400 IMPERIAL DR, WACO, TX, 76712, USA (Type of address: Principal Executive Office)
2013-08-12 2019-06-11 Address 6400 IMPERIAL DR, WACO, TX, 76712, USA (Type of address: Chief Executive Officer)
2013-07-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-07-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-08-14 2013-08-12 Address 6400 IMPERIAL DR, PO BOX 8216, WACO, TX, 76714, 8216, USA (Type of address: Chief Executive Officer)
2003-08-14 2013-07-29 Address 6400 IMPERIAL DR, PO BOX 8216, WACO, TX, 76714, 8216, USA (Type of address: Service of Process)

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-86295 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-86296 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130812006190 2013-08-12 BIENNIAL STATEMENT 2013-08-01
130729000185 2013-07-29 CERTIFICATE OF CHANGE 2013-07-29
111201002710 2011-12-01 BIENNIAL STATEMENT 2011-08-01
090716002209 2009-07-16 BIENNIAL STATEMENT 2009-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0000463 Other Contract Actions 2000-01-21 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2000-01-21
Termination Date 2000-10-19
Date Issue Joined 2000-02-29
Pretrial Conference Date 2000-04-21
Section 1332
Status Terminated

Parties

Name FC CAPITAL CORP.
Role Plaintiff
Name RESIDENTIAL MORTGAGE,
Role Defendant
0001514 Other Contract Actions 2000-02-28 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 3039
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-02-28
Termination Date 2000-08-29
Date Issue Joined 2000-03-28
Pretrial Conference Date 2000-05-02
Section 1332

Parties

Name FC CAPITAL CORP.
Role Plaintiff
Name MIDLAND NATIONAL,
Role Defendant
9909466 Other Contract Actions 1999-09-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment costs and attorney fees
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 1999-09-03
Termination Date 2000-11-20
Date Issue Joined 1999-10-13
Pretrial Conference Date 2000-08-11
Section 1332
Status Terminated

Parties

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State