FIRST AMERICAN CAPITAL GROUP CORPORATION

Name: | FIRST AMERICAN CAPITAL GROUP CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1999 (27 years ago) |
Entity Number: | 2341163 |
ZIP code: | 11021 |
County: | Queens |
Place of Formation: | New York |
Address: | 15 Canterbury Road, SUITE A5, Great Neck, NY, United States, 11021 |
Principal Address: | 48 LEE AVENUE, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN BERRY | Chief Executive Officer | 15 CANTERBURY ROAD, SUITE A5, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
FIRST AMERICAN CAPITAL GROUP CORPORATION | DOS Process Agent | 15 Canterbury Road, SUITE A5, Great Neck, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-01 | 2025-02-01 | Address | 15 CANTERBURY ROAD, SUITE A5, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2025-02-01 | 2025-02-01 | Address | 15 CANTERBURY ROAD, SUITE A5, GREAT NECK, NY, 11021, 2615, USA (Type of address: Chief Executive Officer) |
2021-02-01 | 2025-02-01 | Address | 48 LEE AVENUE, SUITE A5, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2001-03-05 | 2025-02-01 | Address | 15 CANTERBURY ROAD, SUITE A5, GREAT NECK, NY, 11021, 2615, USA (Type of address: Chief Executive Officer) |
2001-03-05 | 2021-02-01 | Address | 15 CANTERBURY ROAD, SUITE A5, GREAT NECK, NY, 11021, 2615, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201040883 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
230204000329 | 2023-02-04 | BIENNIAL STATEMENT | 2023-02-01 |
210201060263 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
170313006071 | 2017-03-13 | BIENNIAL STATEMENT | 2017-02-01 |
150223006013 | 2015-02-23 | BIENNIAL STATEMENT | 2015-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State