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
Name | Role | Address |
---|---|---|
RAMONA CEDENO | Chief Executive Officer | 22 RYAN COURT, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
FIBRICK FINANCIAL ADVISORS, INC. | DOS Process Agent | 145 Palisade Street, Suite 200, Dobbs Ferry, NY, United States, 10522 |
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) |
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