Search icon

FPC-STB 1986 ENTERPRISES, INC.

Print

Details

Entity Number 1116150

Status Inactive

NameFPC-STB 1986 ENTERPRISES, INC.

CountyWestchester

Date of registration 01 Oct 1986 (38 years ago)

Date of dissolution 21 Dec 2000

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 425 LEXINGTON AVE, 22ND FL, NEW YORK, NY, United States, 10017

Address ZIP code 10017

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address

RICHARD A MILLER

Chief Executive Officer

425 LEXINGTON AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address

RICHARD A MILLER

DOS Process Agent

425 LEXINGTON AVE, 22ND FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value

1993-01-29

1996-10-18

Address

425 LEXINGTON AVE, 22ND FL, NEW YORK, NY, 10017, 3909, USA (Type of address: Chief Executive Officer)

1993-01-29

1996-10-18

Address

425 LEXINGTON AVE, 22ND FL, NEW YORK, NY, 10017, 3909, USA (Type of address: Principal Executive Office)

1993-01-29

1996-10-18

Address

425 LEXINGTON AVE, 22ND FL, NEW YORK, NY, 10017, 3909, USA (Type of address: Service of Process)

1986-10-01

1993-01-29

Address

DIBBLE HILL ROAD, WEST CORNWALL, CT, 06796, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

001221000560

2000-12-21

CERTIFICATE OF MERGER

2000-12-21

001024002206

2000-10-24

BIENNIAL STATEMENT

2000-10-01

990113002215

1999-01-13

BIENNIAL STATEMENT

1998-10-01

961018002162

1996-10-18

BIENNIAL STATEMENT

1996-10-01

930129002314

1993-01-29

BIENNIAL STATEMENT

1992-10-01

B407701-3

1986-10-01

CERTIFICATE OF INCORPORATION

1986-10-01

Date of last update: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts