Search icon

FIDUCIAL RECRUITING SERVICES, INC.

Company Details

Name: FIDUCIAL RECRUITING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1986 (39 years ago)
Date of dissolution: 24 Oct 2017
Entity Number: 1122665
ZIP code: 10960
County: New York
Place of Formation: New York
Principal Address: 10100 OLD COLUMBIA RD, COLUMBIA, MD, United States, 21046
Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
CHRISTIAN LATOUCHE Chief Executive Officer 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2011-06-28 2014-10-14 Address 10100 OLD COLUMBIA RD, COLUMBIA, MD, 21046, USA (Type of address: Principal Executive Office)
2011-06-28 2012-12-04 Address 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2010-03-15 2013-07-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-03-15 2013-07-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-03-24 2011-06-28 Address 10100 OLD COLUMBIA RD, COLUMBIA, MD, 21046, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171024000320 2017-10-24 CERTIFICATE OF DISSOLUTION 2017-10-24
161116006349 2016-11-16 BIENNIAL STATEMENT 2016-10-01
141014006244 2014-10-14 BIENNIAL STATEMENT 2014-10-01
130711001473 2013-07-11 CERTIFICATE OF CHANGE 2013-07-11
121204002178 2012-12-04 BIENNIAL STATEMENT 2012-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State