Search icon

F.C.H. CO., INC.

Company Details

Name: F.C.H. CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 2000 (25 years ago)
Date of dissolution: 23 Dec 2004
Entity Number: 2461997
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 28 E. 33 STREET, NEW YORK, NY, United States, 10016
Principal Address: 28E 33RD STREET, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-213-2098

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 E. 33 STREET, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
GEORGE S.F. LEE Chief Executive Officer 28E 33RD STREET, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1056699-DCA Inactive Business 2002-04-25 2005-12-31

Filings

Filing Number Date Filed Type Effective Date
041223000548 2004-12-23 CERTIFICATE OF DISSOLUTION 2004-12-23
040217002611 2004-02-17 BIENNIAL STATEMENT 2004-01-01
020117002692 2002-01-17 BIENNIAL STATEMENT 2002-01-01
000114000662 2000-01-14 CERTIFICATE OF INCORPORATION 2000-01-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
483381 RENEWAL INVOICED 2003-12-04 110 CRD Renewal Fee
24136 TP VIO INVOICED 2003-07-22 1500 TP - Tobacco Fine Violation
15240 PL VIO INVOICED 2002-05-07 600 PL - Padlock Violation
483382 RENEWAL INVOICED 2002-05-03 110 Cigarette Retail Dealer Renewal Fee
483380 LICENSE INVOICED 2000-10-02 55 Cigarette Retail Dealer License Fee

Date of last update: 06 Feb 2025

Sources: New York Secretary of State