Search icon

FS FUNDS DISTRIBUTOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FS FUNDS DISTRIBUTOR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1991 (34 years ago)
Date of dissolution: 14 Apr 1998
Entity Number: 1500793
ZIP code: 10169
County: New York
Place of Formation: Delaware
Address: LEGAL DEPARTMENT, 230 PARK AVENUE, NEW YORK, NY, United States, 10169
Principal Address: 230 PARK AVENUE, NEW YORK, NY, United States, 10169

DOS Process Agent

Name Role Address
C/O FURMAN SELZ LLC DOS Process Agent LEGAL DEPARTMENT, 230 PARK AVENUE, NEW YORK, NY, United States, 10169

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL PETRYCKI Chief Executive Officer 230 PARK AVENUE, NEW YORK, NY, United States, 10169

History

Start date End date Type Value
1995-03-13 1996-10-01 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-04-22 1996-10-01 Address 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
1991-01-10 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1991-01-10 1993-04-22 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980414000442 1998-04-14 CERTIFICATE OF TERMINATION 1998-04-14
970307002091 1997-03-07 BIENNIAL STATEMENT 1997-01-01
961001000164 1996-10-01 CERTIFICATE OF CHANGE 1996-10-01
960205000014 1996-02-05 CERTIFICATE OF AMENDMENT 1996-02-05
950313000065 1995-03-13 CERTIFICATE OF CHANGE 1995-03-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State