Search icon

FCI CONSULTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FCI CONSULTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Oct 2005 (20 years ago)
Date of dissolution: 28 Mar 2023
Entity Number: 3268768
ZIP code: 10119
County: Nassau
Place of Formation: New York
Principal Address: 1 LINDEN PL, STE 203, GREAT NECK, NY, United States, 11021
Address: ATT: AARON BOYAJIAN, ESQ., ONE PENN PLAZA, SUITE 4401, NEW YORK, NY, United States, 10119

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK CARBONE Chief Executive Officer 1 LINDEN PL, STE 203, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
C/O GOETZ FITZPATRICK LLP DOS Process Agent ATT: AARON BOYAJIAN, ESQ., ONE PENN PLAZA, SUITE 4401, NEW YORK, NY, United States, 10119

Form 5500 Series

Employer Identification Number (EIN):
203654862
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-28 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-01 2023-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-05 2023-06-23 Address 1 LINDEN PL, STE 203, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2005-10-14 2022-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-10-14 2023-06-23 Address ATT: AARON BOYAJIAN, ESQ., ONE PENN PLAZA, SUITE 4401, NEW YORK, NY, 10119, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230623000620 2023-03-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-28
091007003005 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071205002628 2007-12-05 BIENNIAL STATEMENT 2007-10-01
051014000344 2005-10-14 CERTIFICATE OF INCORPORATION 2005-10-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State