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