Name: | FTS INVESTMENTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1994 (31 years ago) |
Entity Number: | 1812569 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, United States, 90064 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JACK ABERNETHY | Chief Executive Officer | 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, United States, 90064 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-25 | 2024-04-25 | Address | 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer) |
2024-04-25 | 2024-04-25 | Address | 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, 90064, USA (Type of address: Chief Executive Officer) |
2020-04-22 | 2024-04-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-04-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-04-04 | 2020-04-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240425000801 | 2024-04-25 | BIENNIAL STATEMENT | 2024-04-25 |
220624000768 | 2022-06-24 | BIENNIAL STATEMENT | 2022-04-01 |
200422060123 | 2020-04-22 | BIENNIAL STATEMENT | 2020-04-01 |
SR-21629 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180404006871 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State