FCF SERVICES INC.

Name: | FCF SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 2007 (18 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3469019 |
ZIP code: | 11212 |
County: | Kings |
Place of Formation: | New York |
Address: | 1104 RUTLAND ROAD, BROOKLYN, NY, United States, 11212 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FCF SERVICES INC. | DOS Process Agent | 1104 RUTLAND ROAD, BROOKLYN, NY, United States, 11212 |
Name | Role | Address |
---|---|---|
ASTRID BENJAMIN | Chief Executive Officer | 1104 RUTLAND ROAD, BROOKLYN, NY, United States, 11212 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-30 | 2015-03-25 | Address | 1108 RUTLAND ROAD, 2ND FLOOR, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer) |
2008-12-30 | 2015-03-25 | Address | 1108 RUTLAND ROAD, 2ND FLOOR, BROOKLYN, NY, 11212, USA (Type of address: Principal Executive Office) |
2007-01-29 | 2015-03-25 | Address | 1108 RUTLAND ROAD 2ND FL., BROOKLYN, NY, 11212, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2153973 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
150325006138 | 2015-03-25 | BIENNIAL STATEMENT | 2015-01-01 |
110516002789 | 2011-05-16 | BIENNIAL STATEMENT | 2011-01-01 |
081230003116 | 2008-12-30 | BIENNIAL STATEMENT | 2009-01-01 |
070129000561 | 2007-01-29 | CERTIFICATE OF INCORPORATION | 2007-01-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1475902 | CL VIO | INVOICED | 2009-03-16 | 675 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State