FBG SERVICE CORPORATION

Name: | FBG SERVICE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 2003 (22 years ago) |
Entity Number: | 2953340 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Nebraska |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 407 S 27TH AVE, OMAHA, NE, United States, 68131 |
Name | Role | Address |
---|---|---|
TERRI GOGETAP | Chief Executive Officer | 407 S 27TH AVE, OMAHA, NE, United States, 68131 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-05 | 2023-09-05 | Address | 407 S 27TH AVE, OMAHA, NE, 68131, 3609, USA (Type of address: Chief Executive Officer) |
2023-09-05 | 2023-09-05 | Address | 407 S 27TH AVE, OMAHA, NE, 68131, USA (Type of address: Chief Executive Officer) |
2019-11-27 | 2023-09-05 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2023-09-05 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-09-11 | 2023-09-05 | Address | 407 S 27TH AVE, OMAHA, NE, 68131, 3609, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230905004642 | 2023-09-05 | BIENNIAL STATEMENT | 2023-09-01 |
210902001351 | 2021-09-02 | BIENNIAL STATEMENT | 2021-09-02 |
SR-112454 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-112453 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
190911060282 | 2019-09-11 | BIENNIAL STATEMENT | 2019-09-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State