Search icon

FIBRICK FINANCIAL ADVISORS, INC.

Company Details

Name: FIBRICK FINANCIAL ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 2016 (8 years ago)
Date of dissolution: 23 Sep 2024
Entity Number: 5020530
ZIP code: 10522
County: New York
Place of Formation: New York
Address: 145 Palisade Street, Suite 200, Dobbs Ferry, NY, United States, 10522
Principal Address: 22 Ryan Court, Mahopac, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAMONA CEDENO Chief Executive Officer 22 RYAN COURT, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
FIBRICK FINANCIAL ADVISORS, INC. DOS Process Agent 145 Palisade Street, Suite 200, Dobbs Ferry, NY, United States, 10522

History

Start date End date Type Value
2024-09-24 2024-09-24 Address 3015 RIVERDALE AVE. #1-D, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2024-09-24 2024-09-24 Address 22 RYAN COURT, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2024-09-17 2024-09-17 Address 22 RYAN COURT, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2024-09-17 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-17 2024-09-24 Address 3015 RIVERDALE AVE. #1-D, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2024-09-17 2024-09-17 Address 3015 RIVERDALE AVE. #1-D, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2024-09-17 2024-09-24 Address 22 RYAN COURT, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2024-09-17 2024-09-24 Address 145 Palisade Street, Suite 200, Dobbs Ferry, NY, 10522, USA (Type of address: Service of Process)
2016-10-07 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-07 2024-09-17 Address 349 5TH AVE STE 631, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240924001193 2024-09-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-23
240917004069 2024-09-17 BIENNIAL STATEMENT 2024-09-17
220525000807 2022-05-25 BIENNIAL STATEMENT 2020-10-01
161007000441 2016-10-07 CERTIFICATE OF INCORPORATION 2016-10-07

Date of last update: 07 Mar 2025

Sources: New York Secretary of State