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
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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, GA, United States, 10005 |
Name | Role | Address |
---|---|---|
MITCHELL HUNTER | Chief Executive Officer | ONE ALLIANCE CENTER, 3500 LENOX ROAD., SUITE G1, ATLANTA, GA, United States, 30326 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0000463 | Other Contract Actions | 2000-01-21 | default | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FC CAPITAL CORP. |
Role | Plaintiff |
Name | RESIDENTIAL MORTGAGE, |
Role | Defendant |
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 |
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