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
Name | Role | Address |
---|---|---|
REED COLLINS | Chief Executive Officer | 1746 SAINT PETERS RD, POTTSTOWN, PA, United States, 19465 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN REED COLLINS, 1746 SAINT PETERS RD, POTTSTOWN, PA, United States, 19465 |
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) |
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