Search icon

FSG/FA, INC.

Company Details

Name: FSG/FA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1998 (26 years ago)
Entity Number: 2316328
ZIP code: 12207
County: New York
Place of Formation: Massachusetts
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 120 Broadway, 25th Floor, NEW YORK, NY, United States, 10271

Chief Executive Officer

Name Role Address
JONATHAN GALASSI Chief Executive Officer C/O MACMILLAN LEARNING, 120 BROADWAY, 25TH FLOOR, NEW YORK, NY, United States, 10271

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-11-11 2024-11-11 Address C/O MACMILLAN LEARNING, 120 BROADWAY, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2024-11-11 2024-11-11 Address 19 UNION SQUARE WEST 10TH FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-11-11 2024-11-11 Address C/O MACMILLAN LEARNING, 120 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2024-10-10 2024-10-10 Address C/O MACMILLAN LEARNING, 120 BROADWAY, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2024-10-10 2024-10-10 Address 19 UNION SQUARE WEST 10TH FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-10-10 2024-11-11 Address 19 UNION SQUARE WEST 10TH FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-10-10 2024-11-11 Address C/O MACMILLAN LEARNING, 120 BROADWAY, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2024-10-10 2024-11-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-07-10 2024-10-10 Address 120 BROADWAY, NEW YORK, NY, 10271, USA (Type of address: Service of Process)
2002-11-06 2024-10-10 Address 19 UNION SQUARE WEST 10TH FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241111000624 2024-11-11 BIENNIAL STATEMENT 2024-11-11
241010001205 2024-10-07 CERTIFICATE OF CHANGE BY ENTITY 2024-10-07
221111000350 2022-11-11 BIENNIAL STATEMENT 2022-11-01
190710000055 2019-07-10 CERTIFICATE OF AMENDMENT 2019-07-10
160503000197 2016-05-03 CERTIFICATE OF AMENDMENT 2016-05-03
021106002789 2002-11-06 BIENNIAL STATEMENT 2002-11-01
001116002142 2000-11-16 BIENNIAL STATEMENT 2000-11-01
981116000648 1998-11-16 APPLICATION OF AUTHORITY 1998-11-16

Date of last update: 13 Mar 2025

Sources: New York Secretary of State