Search icon

FCTI, INC.

Company Details

Name: FCTI, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2014 (10 years ago)
Entity Number: 4680246
ZIP code: 75024
County: New York
Place of Formation: Texas
Address: 5208 Tennyson Parkway, Suite 150, Plano, TX, United States, 75024
Principal Address: 5208 TENNYSON PARKWAY, SUITE 150, PLANO, TX, United States, 75024

DOS Process Agent

Name Role Address
FCTI INC DOS Process Agent 5208 Tennyson Parkway, Suite 150, Plano, TX, United States, 75024

Chief Executive Officer

Name Role Address
WAYNE MALONE, PRESIDENT Chief Executive Officer 5208 TENNYSON PARKWAY, SUITE 150, PLANO, TX, United States, 75024

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 5208 TENNYSON PARKWAY, SUITE 150, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address 11766 WILSHIRE BOULEVARD, SUITE 300, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2024-10-07 2024-12-05 Address 11766 WILSHIRE BOULEVARD, SUITE 300, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2024-10-07 2024-12-05 Address 11766 Wilshire Boulevard, Suite 300, Los Angeles, CA, 90025, USA (Type of address: Service of Process)
2024-10-07 2024-10-07 Address 11766 WILSHIRE BOULEVARD, SUITE 300, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241205003404 2024-12-05 BIENNIAL STATEMENT 2024-12-05
241007003914 2024-10-07 CERTIFICATE OF AMENDMENT 2024-10-07
221202002969 2022-12-02 BIENNIAL STATEMENT 2022-12-01
201201062492 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181212006732 2018-12-12 BIENNIAL STATEMENT 2018-12-01

Court Cases

Court Case Summary

Filing Date:
2022-05-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
POLVAY
Party Role:
Plaintiff
Party Name:
FCTI, INC.
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State