Search icon

FSC TAX LIEN SERVICES, INC.

Company Details

Name: FSC TAX LIEN SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1999 (26 years ago)
Entity Number: 2338975
ZIP code: 19465
County: Nassau
Place of Formation: New York
Address: ATTN REED COLLINS, 1746 SAINT PETERS RD, POTTSTOWN, PA, United States, 19465
Principal Address: 1746 SAINT PETERS RD, POTTSTOWN, PA, United States, 19465

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
REED COLLINS Chief Executive Officer 1746 SAINT PETERS RD, POTTSTOWN, PA, United States, 19465

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN REED COLLINS, 1746 SAINT PETERS RD, POTTSTOWN, PA, United States, 19465

History

Start date End date Type Value
2009-02-02 2011-01-20 Address 60 POTTSTOWN PIKE, STE #6, CHESTER SPRINGS, PA, 10425, USA (Type of address: Service of Process)
2009-02-02 2011-01-20 Address 60 POTTSTOWN PIKE, STE #6, CHESTER SPRINGS, PA, 19425, USA (Type of address: Chief Executive Officer)
2009-02-02 2011-01-20 Address 60 POTTSTOWN PIKE, STE #6, CHESTER SPRINGS, PA, 19425, USA (Type of address: Principal Executive Office)
2007-02-08 2009-02-02 Address 555 BROADHOLLOW RD, STE 422, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2007-02-08 2009-02-02 Address 555 BROADHOLLOW RD, STE 422, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2007-02-08 2009-02-02 Address 555 BROADHOLLOW RD, STE 422, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2004-03-03 2007-02-08 Address 1923 GRAND AVENUE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2004-03-03 2007-02-08 Address 1923 GRAND AVENUE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
2004-03-03 2007-02-08 Address 1923 GRAND AVENUE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
1999-01-26 2004-03-03 Address 24 GARDEN PLACE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150116006496 2015-01-16 BIENNIAL STATEMENT 2015-01-01
130123002065 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110120002935 2011-01-20 BIENNIAL STATEMENT 2011-01-01
090202003042 2009-02-02 BIENNIAL STATEMENT 2009-01-01
070208002195 2007-02-08 BIENNIAL STATEMENT 2007-01-01
040303002228 2004-03-03 BIENNIAL STATEMENT 2003-01-01
990126000642 1999-01-26 CERTIFICATE OF INCORPORATION 1999-01-26

Date of last update: 13 Mar 2025

Sources: New York Secretary of State