Name: | FCDT-BPC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Oct 1998 (27 years ago) |
Date of dissolution: | 16 Sep 2013 |
Entity Number: | 2304113 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 1 METROTECH CENTER N, 11TH FL, BROOKLYN, NY, United States, 11201 |
Address: | C/O FCRC STATUTORY AGENT LLC, 1 METROTECH CENTER N 11TH FL, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID L BERLINER | DOS Process Agent | C/O FCRC STATUTORY AGENT LLC, 1 METROTECH CENTER N 11TH FL, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
DAVID L BERLINGER | Agent | C/O FCRC STATUTORY AGENT LLC, 1 METROTECH CENTER N 11TH FL, BROOKLYN, NY, 11201 |
Name | Role | Address |
---|---|---|
BRUCE C RATNER | Chief Executive Officer | FCRC STATUTORY AGENT, LLC, 1 METROTECH CENTER N, 11TH FLR, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-11 | 2008-10-16 | Address | FOREST CITY RATNER COMPANIES, 1 METROTECH CENTER N 11TH FL, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2000-04-10 | 2006-05-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-10-06 | 2000-04-10 | Address | CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130916000474 | 2013-09-16 | CERTIFICATE OF MERGER | 2013-09-16 |
130531002367 | 2013-05-31 | BIENNIAL STATEMENT | 2012-10-01 |
101117003157 | 2010-11-17 | BIENNIAL STATEMENT | 2010-10-01 |
081016002017 | 2008-10-16 | BIENNIAL STATEMENT | 2008-10-01 |
071212002916 | 2007-12-12 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State