Search icon

FCS ADVISORS, LLC

Company Details

Name: FCS ADVISORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Jul 2012 (13 years ago)
Date of dissolution: 17 Oct 2012
Entity Number: 4275223
ZIP code: 10169
County: New York
Place of Formation: New York
Address: 230 PARK AVENUE, SUITE #964, NEW YORK, NY, United States, 10169

DOS Process Agent

Name Role Address
C/O BREVET CAPITAL MANAGEMENT, LLC DOS Process Agent 230 PARK AVENUE, SUITE #964, NEW YORK, NY, United States, 10169

History

Start date End date Type Value
2012-07-25 2012-10-03 Address 187 FRANKLIN STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121017000108 2012-10-17 CERTIFICATE OF MERGER 2012-10-17
121003000184 2012-10-03 CERTIFICATE OF MERGER 2012-10-03
120926000422 2012-09-26 CERTIFICATE OF PUBLICATION 2012-09-26
120725000475 2012-07-25 ARTICLES OF ORGANIZATION 2012-07-25

Court Cases

Court Case Summary

Filing Date:
2025-01-31
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
FCS ADVISORS, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-08-18
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FCS ADVISORS, LLC
Party Role:
Plaintiff
Party Name:
ISLAND FABRICATION LLC,
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-08-18
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FCS ADVISORS, LLC
Party Role:
Plaintiff
Party Name:
SMOKIN JOES BBQ,
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State