Name: | FSA SERVICES (JAPAN) INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 2001 (24 years ago) |
Date of dissolution: | 21 Mar 2014 |
Entity Number: | 2660752 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: GENERAL COUNSEL, 31 W 52ND ST, NEW YORK, NY, United States, 10019 |
Principal Address: | C/O FSA PORTFOLIO MGMT INC, 31 W 52ND ST / 28TH FL, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DOMINIC J FREDERICO | Chief Executive Officer | 31 WEST 52ND STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
FSA SERVICES (JAPAN) INC. C/O FSA PORTFOLIO MGMT INC | DOS Process Agent | ATTN: GENERAL COUNSEL, 31 W 52ND ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-08 | 2011-08-24 | Address | 31 W 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2003-07-17 | 2005-07-08 | Address | 350 PARK AVE, NEW YORK, NY, 10022, 6022, USA (Type of address: Chief Executive Officer) |
2003-07-17 | 2005-07-08 | Address | C/O FSA PORTFOLIO MGMT INC., 350 PARK AVE / 13THFL, NEW YORK, NY, 10022, 6022, USA (Type of address: Principal Executive Office) |
2001-07-16 | 2005-07-08 | Address | ATTN: GENERAL COUNSEL, 350 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140321000763 | 2014-03-21 | CERTIFICATE OF DISSOLUTION | 2014-03-21 |
130723006353 | 2013-07-23 | BIENNIAL STATEMENT | 2013-07-01 |
110824002561 | 2011-08-24 | BIENNIAL STATEMENT | 2011-07-01 |
070626002002 | 2007-06-26 | BIENNIAL STATEMENT | 2007-07-01 |
050708002213 | 2005-07-08 | BIENNIAL STATEMENT | 2005-07-01 |
030717002478 | 2003-07-17 | BIENNIAL STATEMENT | 2003-07-01 |
010716000396 | 2001-07-16 | CERTIFICATE OF INCORPORATION | 2001-07-16 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State