Search icon

FCMC 2003 B CORP.

Company Details

Name: FCMC 2003 B CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 2003 (22 years ago)
Date of dissolution: 31 Dec 2018
Entity Number: 2872059
ZIP code: 07302
County: New York
Place of Formation: New York
Address: 101 HUDSON STREET, 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
KEVIN GILDEA DOS Process Agent 101 HUDSON STREET, JERSEY CITY, NJ, United States, 07302

Chief Executive Officer

Name Role Address
GORDON JORDIN Chief Executive Officer 101 HUDSON STREET, JERSEY CITY, NJ, United States, 07302

History

Start date End date Type Value
2005-03-31 2007-03-09 Address 6 HARRISON ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2005-03-31 2007-03-09 Address 6 HARRISON ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2003-02-20 2007-03-09 Address 6 HARRISON STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181231000429 2018-12-31 CERTIFICATE OF DISSOLUTION 2018-12-31
070309002902 2007-03-09 BIENNIAL STATEMENT 2007-02-01
050331002550 2005-03-31 BIENNIAL STATEMENT 2005-02-01
030220000275 2003-02-20 CERTIFICATE OF INCORPORATION 2003-02-20

Date of last update: 12 Mar 2025

Sources: New York Secretary of State