Name: | FETTEROLF COAL & CONSTRUCTION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 1983 (42 years ago) |
Date of dissolution: | 16 Mar 2000 |
Entity Number: | 884687 |
ZIP code: | 60606 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | FCCI, INC. |
Fictitious Name: | FETTEROLF COAL & CONSTRUCTION |
Address: | 225 WEST WASHINGTON STREET, CHICAGO, IL, United States, 60606 |
Principal Address: | 225 W WASHINGTON ST, STE 1900, CHICAGO, IL, United States, 60606 |
Name | Role | Address |
---|---|---|
C/O THE MARMON GROUP, INC. | DOS Process Agent | 225 WEST WASHINGTON STREET, CHICAGO, IL, United States, 60606 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT A. PRITZKER | Chief Executive Officer | 225 W. WASHINGTON ST., SUITE 1900, CHICAGO, IL, United States, 60606 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-01 | 2000-03-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-05-01 | 2000-03-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1995-03-13 | 1997-05-01 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-03-13 | 1997-05-01 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1992-11-04 | 1997-04-28 | Address | 225 W. WASHINGTON ST., SUITE 1900, CHICAGO, IL, 60606, USA (Type of address: Principal Executive Office) |
1988-03-01 | 1995-03-13 | Address | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1988-03-01 | 1995-03-13 | Address | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1983-04-07 | 1988-03-01 | Address | COMPANY, 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Service of Process) |
1983-04-07 | 1988-03-01 | Address | COMPANY, 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000316000111 | 2000-03-16 | SURRENDER OF AUTHORITY | 2000-03-16 |
990512002406 | 1999-05-12 | BIENNIAL STATEMENT | 1999-04-01 |
970501000668 | 1997-05-01 | CERTIFICATE OF CHANGE | 1997-05-01 |
970428002429 | 1997-04-28 | BIENNIAL STATEMENT | 1997-04-01 |
950313000040 | 1995-03-13 | CERTIFICATE OF CHANGE | 1995-03-13 |
000048002473 | 1993-09-27 | BIENNIAL STATEMENT | 1993-04-01 |
921104002978 | 1992-11-04 | BIENNIAL STATEMENT | 1992-04-01 |
B608639-2 | 1988-03-01 | CERTIFICATE OF AMENDMENT | 1988-03-01 |
A968081-4 | 1983-04-07 | APPLICATION OF AUTHORITY | 1983-04-07 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State