Name: | FC BASKETBALL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 2004 (21 years ago) |
Entity Number: | 3021465 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 50 Public Square, 1160 Terminal Tower, Cleveland, OH, United States, 44113 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O 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 |
---|---|---|
KETAN PATEL | Chief Executive Officer | 50 PUBLIC SQUARE, 1160 TERMINAL TOWER, CLEVELAND, OH, United States, 44113 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-12 | 2024-03-12 | Address | 127 PUBLIC SQUARE, STE 3200, CLEVELAND, OH, 44113, USA (Type of address: Chief Executive Officer) |
2024-03-12 | 2024-03-12 | Address | 50 PUBLIC SQUARE, 1160 TERMINAL TOWER, CLEVELAND, OH, 44113, USA (Type of address: Chief Executive Officer) |
2020-03-09 | 2024-03-12 | Address | 127 PUBLIC SQUARE, STE 3200, CLEVELAND, OH, 44113, USA (Type of address: Chief Executive Officer) |
2018-03-22 | 2020-03-09 | Address | 127 PUBLIC SQUARE, STE 3200, CLEVELAND, OH, 44113, USA (Type of address: Chief Executive Officer) |
2016-03-16 | 2018-03-22 | Address | 50 PUBLIC SQUARE, STE 1360, CLEVELAND, OH, 44113, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240312000163 | 2024-03-12 | BIENNIAL STATEMENT | 2024-03-12 |
220312000497 | 2022-03-12 | BIENNIAL STATEMENT | 2022-03-01 |
200309060968 | 2020-03-09 | BIENNIAL STATEMENT | 2020-03-01 |
180322006248 | 2018-03-22 | BIENNIAL STATEMENT | 2018-03-01 |
160316006165 | 2016-03-16 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State