Entity Number 1116150
Status Inactive
NameFPC-STB 1986 ENTERPRISES, INC.
CountyWestchester
Date of registration 01 Oct 1986 (38 years ago) 01 Oct 1986
Date of dissolution 21 Dec 2000 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
RICHARD A MILLER
Chief Executive Officer
425 LEXINGTON AVE, NEW YORK, NY, United States, 10017
RICHARD A MILLER
DOS Process Agent
425 LEXINGTON AVE, 22ND FL, NEW YORK, NY, United States, 10017
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)
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