Name: | FEDERATED CORPORATE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1994 (30 years ago) |
Date of dissolution: | 21 Apr 2004 |
Entity Number: | 1869023 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 7 W 7TH ST, CINCINNATI, OH, United States, 45202 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DENNIS J. BRODERICK | Chief Executive Officer | 7 WEST 7TH ST, CINCINNATI, OH, United States, 45202 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-04 | 2003-08-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-04 | 2003-08-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-12-10 | 2002-10-25 | Address | 7 W 7TH ST, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer) |
1994-11-17 | 1999-11-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1994-11-17 | 1999-11-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040421000621 | 2004-04-21 | CERTIFICATE OF TERMINATION | 2004-04-21 |
030808000775 | 2003-08-08 | CERTIFICATE OF CHANGE | 2003-08-08 |
021025002648 | 2002-10-25 | BIENNIAL STATEMENT | 2002-11-01 |
001204002375 | 2000-12-04 | BIENNIAL STATEMENT | 2000-11-01 |
991104000057 | 1999-11-04 | CERTIFICATE OF CHANGE | 1999-11-04 |
981109002013 | 1998-11-09 | BIENNIAL STATEMENT | 1998-11-01 |
961210002130 | 1996-12-10 | BIENNIAL STATEMENT | 1996-11-01 |
941117000395 | 1994-11-17 | APPLICATION OF AUTHORITY | 1994-11-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306990300 | 0215000 | 2003-11-19 | 44 CROSBY STREET, NEW YORK, NY, 10012 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 204705750 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260034 A |
Issuance Date | 2003-12-15 |
Abatement Due Date | 2003-12-18 |
Current Penalty | 2500.0 |
Initial Penalty | 5000.0 |
Nr Instances | 4 |
Nr Exposed | 5 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19261052 C01 |
Issuance Date | 2003-12-15 |
Abatement Due Date | 2003-12-18 |
Current Penalty | 2500.0 |
Initial Penalty | 5000.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19261052 C12 |
Issuance Date | 2003-12-15 |
Abatement Due Date | 2003-12-18 |
Current Penalty | 2500.0 |
Initial Penalty | 5000.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 10 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State