Name: | THE FIRST BOSTON CAPITAL GROUP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Dec 1981 (43 years ago) |
Date of dissolution: | 29 Dec 2005 |
Entity Number: | 739436 |
ZIP code: | 12206 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12206 |
Principal Address: | ATTN CORPORATE TAX DEPT, 11 MADISON AVE, NEW YORK, NY, United States, 10010 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM INC | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
THOMAS ZINGALLI | Chief Executive Officer | 11 MADISON AVE, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-17 | 2003-01-13 | Address | 11 MADISON AVE, NEW YORK, NY, 10010, 3629, USA (Type of address: Principal Executive Office) |
1998-08-17 | 2003-01-13 | Address | 11 MADISON AVE, NEW YORK, NY, 10010, 3629, USA (Type of address: Chief Executive Officer) |
1997-04-09 | 1998-08-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-04-13 | 1997-04-09 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-04-13 | 1997-04-09 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051229000232 | 2005-12-29 | CERTIFICATE OF TERMINATION | 2005-12-29 |
041209002728 | 2004-12-09 | BIENNIAL STATEMENT | 2003-12-01 |
030113002362 | 2003-01-13 | BIENNIAL STATEMENT | 2001-12-01 |
000202002730 | 2000-02-02 | BIENNIAL STATEMENT | 1999-12-01 |
980817002601 | 1998-08-17 | BIENNIAL STATEMENT | 1997-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State