Search icon

FCH SERVICES, INC.

Headquarter

Company Details

Name: FCH SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1952 (73 years ago)
Date of dissolution: 11 Mar 1985
Entity Number: 84341
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 70 PINE ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% U.S.C. CO. DOS Process Agent 70 PINE ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
U.S.C. CO. Agent 70 PINE ST., NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
000-741-364
State:
Alabama
Type:
Headquarter of
Company Number:
92f69e0a-b8d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0061547
State:
KENTUCKY
Type:
Headquarter of
Company Number:
816010
State:
FLORIDA
Type:
Headquarter of
Company Number:
0016297
State:
CONNECTICUT

History

Start date End date Type Value
1968-04-25 1975-09-19 Address 230 W. 41ST ST., ROOM 1102, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
1968-04-25 1975-09-19 Address 230 W. 41ST ST., ROOM 1102, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1962-07-25 1968-04-25 Address 31 UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1952-06-19 1979-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1952-06-19 1962-07-25 Address 120 WALL ST., ROOM 650, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B201381-3 1985-03-11 CERTIFICATE OF DISSOLUTION 1985-03-11
A921521-2 1982-11-18 ASSUMED NAME CORP INITIAL FILING 1982-11-18
A579653-4 1979-05-30 CERTIFICATE OF AMENDMENT 1979-05-30
A260536-2 1975-09-19 CERTIFICATE OF AMENDMENT 1975-09-19
684800-3 1968-05-22 CERTIFICATE OF AMENDMENT 1968-05-22

Date of last update: 19 Mar 2025

Sources: New York Secretary of State