Search icon

FCMC 2002 A CORP.

Company Details

Name: FCMC 2002 A CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 2002 (23 years ago)
Date of dissolution: 20 Sep 2019
Entity Number: 2717733
ZIP code: 07302
County: New York
Place of Formation: New York
Address: 101 HUDSON STREET / 25TH FL, JERSEY CITY, NJ, United States, 07302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANKLIN CREDIT MANAGEMENT CORPORATION DOS Process Agent 101 HUDSON STREET / 25TH FL, JERSEY CITY, NJ, United States, 07302

Chief Executive Officer

Name Role Address
THOMAS J. AXON Chief Executive Officer FRANKLIN CREDIT MANAGEMENT, 101 HUDSON STREET / 25TH FL, JERSEY CITY, NJ, United States, 07302

History

Start date End date Type Value
2008-01-15 2010-04-05 Address FRANKLIN CREDIT MANAGEMENT, 101 HUDSON ST, 25TH FLR, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
2008-01-15 2010-04-05 Address 101 HUDSON STREET, 25TH FLOOR, JERSEY CITY, NJ, 07302, USA (Type of address: Principal Executive Office)
2008-01-15 2010-04-05 Address 101 HUDSON STREET, 25TH FLR, JERSEY CITY, NJ, 07302, USA (Type of address: Service of Process)
2004-01-21 2008-01-15 Address 6 HARRISON ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2004-01-21 2008-01-15 Address 6 HARRISON ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2002-01-11 2008-01-15 Address 6 HARRISON STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190920000463 2019-09-20 CERTIFICATE OF DISSOLUTION 2019-09-20
120216002698 2012-02-16 BIENNIAL STATEMENT 2012-01-01
100405002723 2010-04-05 BIENNIAL STATEMENT 2010-01-01
080115002514 2008-01-15 BIENNIAL STATEMENT 2008-01-01
040121002789 2004-01-21 BIENNIAL STATEMENT 2004-01-01
020111000177 2002-01-11 CERTIFICATE OF INCORPORATION 2002-01-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State