Name: | FCDT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 1998 (27 years ago) |
Date of dissolution: | 31 Dec 2015 |
Entity Number: | 2303874 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | ATTN: DAVID L. BERLINER, 1 METROTECH CTR NORTH, BROOKLYN, NY, United States, 11201 |
Principal Address: | 1 METROTECH CTR, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID L BERLINGER | Agent | C/O FCRC STATUTORY AGENT LLC, 1 METROTECH CENTER NORTH 11FL, BROOKLYN, NY, 11201 |
Name | Role | Address |
---|---|---|
FCRC STATUTORY AGENT, LLC | DOS Process Agent | ATTN: DAVID L. BERLINER, 1 METROTECH CTR NORTH, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
BRUCE C. RATNER | Chief Executive Officer | FCRC STATUTORY AGENT LLC, 1 METROTECH CENTER, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-16 | 2014-11-18 | Address | FCRC STATUTORY AGENT LLC, 1 METROTECH CENTER N, 11TH FLR, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2007-09-26 | 2008-10-16 | Address | BRUCE C. RATNER, 1 METROTECH CTR NORTH /11TH FL, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2007-09-26 | 2014-11-18 | Address | 1 METROTECH CTR NORTH /11TH FL, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2007-09-26 | 2014-11-18 | Address | ATTN: DAVID L. BERLINER, 1 METROTECH CTR NORTH /11TH FL, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2006-08-25 | 2007-09-26 | Address | ATTN: DAVID L. BERLINER, 1 METROTECH CENTER NORTH 11THF, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151211000436 | 2015-12-11 | CERTIFICATE OF MERGER | 2015-12-31 |
141118006112 | 2014-11-18 | BIENNIAL STATEMENT | 2014-10-01 |
130531002384 | 2013-05-31 | BIENNIAL STATEMENT | 2012-10-01 |
101117003156 | 2010-11-17 | BIENNIAL STATEMENT | 2010-10-01 |
081016002016 | 2008-10-16 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State