Name: | FCB HOLDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 1956 (69 years ago) |
Date of dissolution: | 13 Aug 2015 |
Entity Number: | 97153 |
ZIP code: | 10055 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN ANDREW DONNELLAN JR, 55 E 52ND ST 29TH FL, NEW YORK, NY, United States, 10055 |
Principal Address: | 383 MADISON AVE, NEW YORK, NY, United States, 10179 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RELIANCE GROUP HOLDINGS INC | DOS Process Agent | ATTN ANDREW DONNELLAN JR, 55 E 52ND ST 29TH FL, NEW YORK, NY, United States, 10055 |
Name | Role | Address |
---|---|---|
RICHARD L METRICK | Chief Executive Officer | 383 MADISON AVE, NEW YORK, NY, United States, 10179 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-27 | 2002-08-22 | Address | 245 PARK AVE, NEW YORK, NY, 10167, 0002, USA (Type of address: Principal Executive Office) |
1998-08-27 | 2002-08-22 | Address | 245 PARK AVE, NEW YORK, NY, 10167, 0002, USA (Type of address: Chief Executive Officer) |
1998-08-27 | 2002-08-22 | Address | ATTN ANDREW B DONNELLAN JR, 55 E 52ND ST 29TH FL, NEW YORK, NY, 10055, USA (Type of address: Service of Process) |
1998-03-24 | 1998-08-27 | Address | 245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer) |
1998-03-24 | 1998-08-27 | Address | PARK AVENUE PLAZA, 29TH FL., NEW YORK, NY, 10167, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150813000494 | 2015-08-13 | CERTIFICATE OF MERGER | 2015-08-13 |
080815003061 | 2008-08-15 | BIENNIAL STATEMENT | 2008-08-01 |
060821002780 | 2006-08-21 | BIENNIAL STATEMENT | 2006-08-01 |
040811002594 | 2004-08-11 | BIENNIAL STATEMENT | 2004-08-01 |
020822002656 | 2002-08-22 | BIENNIAL STATEMENT | 2002-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State