Search icon

FG HOLDING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FG HOLDING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1971 (54 years ago)
Date of dissolution: 07 Apr 1999
Entity Number: 302497
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 800 THIRD AVE., NEW YORK, NY, United States, 10022
Address: ATT: WILLIAM J. LAHR III, 800 THIRD AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 40000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
FRANK C. GINSBERG Chief Executive Officer 800 THIRD AVE., NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATT: WILLIAM J. LAHR III, 800 THIRD AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1994-03-02 1998-09-24 Address 800 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1994-03-02 1998-09-24 Address 800 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1989-05-12 1994-03-02 Address 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1984-03-07 1998-10-15 Name AVRETT, FREE & GINSBERG, INC.
1984-03-07 1989-05-12 Address 850 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080910019 2008-09-10 ASSUMED NAME CORP INITIAL FILING 2008-09-10
990407000166 1999-04-07 CERTIFICATE OF DISSOLUTION 1999-04-07
981015000531 1998-10-15 CERTIFICATE OF AMENDMENT 1998-10-15
980924002240 1998-09-24 BIENNIAL STATEMENT 1998-02-01
940302002831 1994-03-02 BIENNIAL STATEMENT 1994-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State