Search icon

F. C. LTD.

Company Details

Name: F. C. LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 1984 (41 years ago)
Date of dissolution: 21 May 2010
Entity Number: 895040
ZIP code: 10005
County: Nassau
Place of Formation: New York
Principal Address: 4 NEW YORK PLAZA, FLR 19, NEW YORK, NY, United States, 10004
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALLY E DURDAN Chief Executive Officer 270 PARK AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2009-02-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-02-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-02-29 2010-02-10 Address 589 FIFTH AVE, 35TH FLR, SEATTLE, WA, 91801, USA (Type of address: Principal Executive Office)
2008-02-29 2010-02-10 Address 1301 2ND AVE, 35TH FLR, SEATTLE, WA, 91801, USA (Type of address: Chief Executive Officer)
2008-02-29 2009-02-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-12864 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-12865 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
100521000078 2010-05-21 CERTIFICATE OF MERGER 2010-05-21
100210002325 2010-02-10 BIENNIAL STATEMENT 2010-02-01
090223000255 2009-02-23 CERTIFICATE OF CHANGE 2009-02-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State