Name: | FICO MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 2000 (25 years ago) |
Entity Number: | 2515032 |
ZIP code: | 10989 |
County: | Rockland |
Place of Formation: | New York |
Address: | 416 Storms Road, VALLEY COTTAGE, NY, United States, 10989 |
Principal Address: | 416 STORMS RD, VALLEY COTTAGE, NY, United States, 10989 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FICO MANAGEMENT CORP. | DOS Process Agent | 416 Storms Road, VALLEY COTTAGE, NY, United States, 10989 |
Name | Role | Address |
---|---|---|
THOMAS FICO | Chief Executive Officer | 416 STORMS RD, VALLEY COTTAGE, NY, United States, 10989 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-26 | 2024-04-26 | Address | 416 STORMS RD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer) |
2020-05-04 | 2024-04-26 | Address | 416 STORMS ROAD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process) |
2002-05-13 | 2024-04-26 | Address | 416 STORMS RD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer) |
2002-05-13 | 2020-05-04 | Address | 416 STORMS RD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process) |
2000-05-30 | 2024-04-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-05-30 | 2002-05-13 | Address | 9 PERLMAN DRIVE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240426002947 | 2024-04-26 | BIENNIAL STATEMENT | 2024-04-26 |
200504062316 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180507006051 | 2018-05-07 | BIENNIAL STATEMENT | 2018-05-01 |
160519006020 | 2016-05-19 | BIENNIAL STATEMENT | 2016-05-01 |
140515006583 | 2014-05-15 | BIENNIAL STATEMENT | 2014-05-01 |
120622002508 | 2012-06-22 | BIENNIAL STATEMENT | 2012-05-01 |
100524002507 | 2010-05-24 | BIENNIAL STATEMENT | 2010-05-01 |
080515002040 | 2008-05-15 | BIENNIAL STATEMENT | 2008-05-01 |
060509003565 | 2006-05-09 | BIENNIAL STATEMENT | 2006-05-01 |
040524002508 | 2004-05-24 | BIENNIAL STATEMENT | 2004-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2317097301 | 2020-04-29 | 0202 | PPP | 416 STORMS ROAD, VALLEY COTTAGE, NY, 10989 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 13 Mar 2025
Sources: New York Secretary of State