Search icon

FIDUCIAL BUSINESS CENTERS, INC.

Company Details

Name: FIDUCIAL BUSINESS CENTERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2009 (16 years ago)
Entity Number: 3827151
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 10100 OLD COLUMBIA RD, COLUMBIA, MD, United States, 21046

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
CHRISTIAN LATOUCHE Chief Executive Officer 55 E. 59TH STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-06-14 2023-06-14 Address 55 E. 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-01-26 2023-06-14 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2023-01-26 2023-06-14 Address 55 E. 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-01-26 2023-06-14 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-06-01 2023-01-26 Address 10100 OLD COLUMBIA ROAD, COLUMBIA, MD, 21046, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230614003349 2023-06-14 BIENNIAL STATEMENT 2023-06-01
230126000721 2022-05-09 CERTIFICATE OF CHANGE BY ENTITY 2022-05-09
210601060838 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190606060132 2019-06-06 BIENNIAL STATEMENT 2019-06-01
170710006202 2017-07-10 BIENNIAL STATEMENT 2017-06-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State