Search icon

FECI HOLDING CORP.

Company Details

Name: FECI HOLDING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2014 (10 years ago)
Entity Number: 4638142
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: 350 NW 1ST AVENUE, SUITE 200, MIAMI, FL, United States, 33128

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
KOLLEEN COBB, VP Chief Executive Officer 350 NW 1ST AVENUE, SUITE 200, MIAMI, FL, United States, 33128

History

Start date End date Type Value
2024-02-28 2024-02-28 Address 350 NW 1ST AVENUE, SUITE 200, MIAMI, FL, 33128, USA (Type of address: Chief Executive Officer)
2024-02-28 2024-02-28 Address 700 NW 1ST AVENUE, SUITE 1620, MIAMI, FL, 33136, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-02-28 Address 5575 KERWOOD OAKS DRIVE, CORAL GABLES, FL, 33156, USA (Type of address: Service of Process)
2020-01-13 2020-09-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-05-17 2024-02-28 Address 700 NW 1ST AVENUE, SUITE 1620, MIAMI, FL, 33136, USA (Type of address: Chief Executive Officer)
2019-01-28 2020-01-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-09-22 2019-05-17 Address 2855 LE JEUNE ROAD., 4TH FLOOR, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer)
2016-09-22 2019-05-17 Address 2855 LE JEUNE ROAD., 4TH FLOOR, CORAL GABLES, FL, 33134, USA (Type of address: Principal Executive Office)
2014-09-18 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240228002156 2024-02-28 BIENNIAL STATEMENT 2024-02-28
200901061025 2020-09-01 BIENNIAL STATEMENT 2020-09-01
200113000248 2020-01-13 CERTIFICATE OF CHANGE 2020-01-13
190517060092 2019-05-17 BIENNIAL STATEMENT 2018-09-01
SR-68783 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160922006050 2016-09-22 BIENNIAL STATEMENT 2016-09-01
140918000003 2014-09-18 APPLICATION OF AUTHORITY 2014-09-18

Date of last update: 18 Feb 2025

Sources: New York Secretary of State