Search icon

FCS ADVISORS, INC.

Company Details

Name: FCS ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 2002 (23 years ago)
Date of dissolution: 03 Oct 2012
Entity Number: 2779842
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 187 FRANKLIN STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS MONTICCIOLO Chief Executive Officer 187 FRANKLIN STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 187 FRANKLIN STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2004-06-29 2012-06-05 Address 187 FRANKLIN STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2002-06-18 2004-06-29 Address 405 PARK AVE 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121003000184 2012-10-03 CERTIFICATE OF MERGER 2012-10-03
120605006192 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100611002911 2010-06-11 BIENNIAL STATEMENT 2010-06-01
060526002001 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040629002606 2004-06-29 BIENNIAL STATEMENT 2004-06-01

Court Cases

Court Case Summary

Filing Date:
2007-07-16
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FCS ADVISORS, INC.
Party Role:
Plaintiff
Party Name:
FAIR FINANCE COMPANY, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State