Name: | FICO REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1978 (47 years ago) |
Entity Number: | 476994 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | TRAVEL INN HOTEL, 515 W 42ND ST, NEW YORK, NY, United States, 10036 |
Address: | 515 WEST 42ND ST, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RON DOMB | Chief Executive Officer | 515 WEST 42ND ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 515 WEST 42ND ST, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-21 | 2002-03-20 | Address | 515 WEST 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1993-06-07 | 1998-05-21 | Address | C/0 PICKWICK HOTEL, 230 EAST 51ST STREET, NEW YORK, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-06-07 | 1998-05-21 | Address | C/O SKYLINE HOTEL, 725 10TH AVENUE, NEW YORK, NY, 00000, USA (Type of address: Principal Executive Office) |
1993-06-07 | 2000-04-04 | Address | 515 WEST 42ND STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
1978-03-13 | 1993-06-07 | Address | 595 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140801002282 | 2014-08-01 | BIENNIAL STATEMENT | 2014-03-01 |
20140123062 | 2014-01-23 | ASSUMED NAME LLC INITIAL FILING | 2014-01-23 |
120423002876 | 2012-04-23 | BIENNIAL STATEMENT | 2012-03-01 |
080512002810 | 2008-05-12 | BIENNIAL STATEMENT | 2008-03-01 |
060404002887 | 2006-04-04 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State