Search icon

FCOA

Company claim

Is this your business?

Get access!

Company Details

Name: FCOA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 2004 (21 years ago)
Date of dissolution: 29 Oct 2024
Entity Number: 3079298
ZIP code: 78759
County: Albany
Place of Formation: Texas
Foreign Legal Name: FINANCIAL CORPORATION OF AMERICA
Fictitious Name: FCOA
Address: 12515 RESEARCH BLVD., BLDG.2 STE. 200, AUSTIN, TX, United States, 78759
Principal Address: 12515 RESEARCH BLVD, BLDG 2 STE 200, AUSTIN, TX, United States, 78759

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 12515 RESEARCH BLVD., BLDG.2 STE. 200, AUSTIN, TX, United States, 78759

Chief Executive Officer

Name Role Address
MARK SCHABEL Chief Executive Officer 12515 RESEARCH BLVD, BLDG 2 STE 200, AUSTIN, TX, United States, 78759

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 12515 RESEARCH BLVD, BLDG 2 STE 100, AUSTIN, TX, 78759, USA (Type of address: Chief Executive Officer)
2024-10-30 2024-10-30 Address 12515 RESEARCH BLVD, BLDG 2 STE 200, AUSTIN, TX, 78759, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 12515 RESEARCH BLVD, BLDG 2 STE 100, AUSTIN, TX, 78759, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-10-30 Address 12515 RESEARCH BLVD, BLDG 2 STE 100, AUSTIN, TX, 78759, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 12515 RESEARCH BLVD, BLDG 2 STE 200, AUSTIN, TX, 78759, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241030017539 2024-10-29 CERTIFICATE OF TERMINATION 2024-10-29
240702001471 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220719002149 2022-07-19 BIENNIAL STATEMENT 2022-07-01
200707061261 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180702008129 2018-07-02 BIENNIAL STATEMENT 2018-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State