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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JOSEPH R. BACZKO | Chief Executive Officer | 1175 WEST LONG LAKE ROAD, TROY, MI, United States, 48098 |
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.
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) |
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