Search icon

FSA SERVICES (JAPAN) INC.

Company Details

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

Chief Executive Officer

Name Role Address
DOMINIC J FREDERICO Chief Executive Officer 31 WEST 52ND STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

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

History

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)

Filings

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