Search icon

FNC HOLDINGS INC.

Headquarter

Company Details

Name: FNC HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1911 (114 years ago)
Date of dissolution: 17 May 2002
Entity Number: 30049
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 1175 WEST LONG LAKE ROAD, TROY, MI, United States, 48098
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 0

Share Par Value 20000000

Type CAP

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JOSEPH R. BACZKO Chief Executive Officer 1175 WEST LONG LAKE ROAD, TROY, MI, United States, 48098

Links between entities

Type:
Headquarter of
Company Number:
821710
State:
FLORIDA
Type:
Headquarter of
Company Number:
0076192
State:
CONNECTICUT

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000040638
Phone:
3133668400

Latest Filings

Form type:
8-K
File number:
001-01066
Filing date:
1998-04-03
File:
Form type:
8-K
File number:
000-14989
Filing date:
1998-03-02
File:
Form type:
8-K
File number:
000-14989
Filing date:
1998-02-19
File:
Form type:
8-K
File number:
000-14989
Filing date:
1998-01-08
File:
Form type:
15-12G
File number:
000-14989
Filing date:
1998-01-07
File:

History

Start date End date Type Value
1993-02-17 1999-07-19 Address METRO CENTER, ONE STATION PLACE FLOOR 4S, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
1993-02-17 1999-07-19 Address 6501 E. NEVADA, DETROIT, MI, 48234, USA (Type of address: Principal Executive Office)
1988-04-14 1999-12-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1988-04-14 1999-12-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1977-06-15 1988-04-14 Address 277 PARK AVE., NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20111108058 2011-11-08 ASSUMED NAME CORP INITIAL FILING 2011-11-08
020517000779 2002-05-17 CERTIFICATE OF MERGER 2002-05-17
020517000439 2002-05-17 CERTIFICATE OF MERGER 2002-05-17
010709002685 2001-07-09 BIENNIAL STATEMENT 2001-06-01
991209000924 1999-12-09 CERTIFICATE OF CHANGE 1999-12-09

Date of last update: 19 Mar 2025

Sources: New York Secretary of State