Search icon

FMS INVESTMENT CORP.

Company Details

Name: FMS INVESTMENT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2004 (21 years ago)
Entity Number: 3133147
ZIP code: 60089
County: New York
Place of Formation: Maryland
Address: 1100 W LAKE COOK RD, SUITE 110, BUFFALO GROVE, IL, United States, 60089

Contact Details

Phone +1 800-605-9817

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
FMS INVESTMENT CORP DOS Process Agent 1100 W LAKE COOK RD, SUITE 110, BUFFALO GROVE, IL, United States, 60089

Chief Executive Officer

Name Role Address
BALAJI RAJAN Chief Executive Officer 1100 W LAKE COOK RD, SUITE 110, BUFFALO GROVE, IL, United States, 60089

Licenses

Number Status Type Date End date
2027564-DCA Inactive Business 2015-08-26 2021-01-31
2004598-DCA Inactive Business 2014-03-11 2021-01-31
1345769-DCA Inactive Business 2010-02-24 2019-01-31

History

Start date End date Type Value
2018-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-12-11 2020-12-31 Address 1701 W GOLF RD, SUITE 2-150, ROLLING MEADOWS, IL, 60008, USA (Type of address: Chief Executive Officer)
2012-12-11 2020-12-31 Address 1701 W GOLF RD, SUITE 2-150, ROLLING MEADOWS, IL, 60008, USA (Type of address: Service of Process)
2006-12-06 2012-12-11 Address 1000 E WOODFIELD ROAD, SUITE 102, SCHAUMBURG, IL, 60173, USA (Type of address: Principal Executive Office)
2006-12-06 2012-12-11 Address 1000 E WOODFIELD ROAD, SUITE 102, SCHAUMBURG, IL, 60173, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201231060198 2020-12-31 BIENNIAL STATEMENT 2020-12-01
SR-40155 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181205006001 2018-12-05 BIENNIAL STATEMENT 2018-12-01
181012000638 2018-10-12 CERTIFICATE OF CHANGE 2018-10-12
161205006307 2016-12-05 BIENNIAL STATEMENT 2016-12-01

Complaints

Start date End date Type Satisafaction Restitution Result
2017-03-09 2017-03-31 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3378813 PROCESSING INVOICED 2021-10-06 50 License Processing Fee
3378812 DCA-SUS CREDITED 2021-10-06 100 Suspense Account
3276757 RENEWAL CREDITED 2020-12-30 150 Debt Collection Agency Renewal Fee
2949183 RENEWAL INVOICED 2018-12-20 150 Debt Collection Agency Renewal Fee
2931888 RENEWAL INVOICED 2018-11-20 150 Debt Collection Agency Renewal Fee
2931889 RENEWAL INVOICED 2018-11-20 150 Debt Collection Agency Renewal Fee
2495539 RENEWAL INVOICED 2016-11-23 150 Debt Collection Agency Renewal Fee
2495894 RENEWAL INVOICED 2016-11-23 150 Debt Collection Agency Renewal Fee
2496049 RENEWAL INVOICED 2016-11-23 150 Debt Collection Agency Renewal Fee
2496050 RENEWAL INVOICED 2016-11-23 150 Debt Collection Agency Renewal Fee

Court Cases

Court Case Summary

Filing Date:
2017-11-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
CORWISE
Party Role:
Plaintiff
Party Name:
FMS INVESTMENT CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-08-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
MCKENNA
Party Role:
Plaintiff
Party Name:
FMS INVESTMENT CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-11-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
FALK
Party Role:
Plaintiff
Party Name:
FMS INVESTMENT CORP.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State