Name: | FGIC CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 2003 (21 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2966711 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 125 PARK AVE, NEW YORK, NY, United States, 10017 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JOHN S DUBEL | Chief Executive Officer | 125 PARK AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-03 | 2009-10-08 | Address | 125 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2005-10-03 | 2009-10-08 | Address | 125 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1934621 | 2010-10-27 | ANNULMENT OF AUTHORITY | 2010-10-27 |
091008002804 | 2009-10-08 | BIENNIAL STATEMENT | 2009-10-01 |
070924002715 | 2007-09-24 | BIENNIAL STATEMENT | 2007-10-01 |
051003002384 | 2005-10-03 | BIENNIAL STATEMENT | 2005-10-01 |
031020000014 | 2003-10-20 | APPLICATION OF AUTHORITY | 2003-10-20 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State