Name: | FEDERATED SERVICE SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 2006 (19 years ago) |
Entity Number: | 3408059 |
ZIP code: | 48170 |
County: | New York |
Place of Formation: | Michigan |
Address: | 41100 Plymouth Rd, Suite 165, Plymouth, MI, United States, 48170 |
Principal Address: | 41100 Plymouth Rd, Ste 165, Plymouth, MI, United States, 48170 |
Name | Role | Address |
---|---|---|
JENNIFER FERRIS | Chief Executive Officer | 41100 PLYMOUTH RD, STE 165, PLYMOUTH, MI, United States, 48170 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 41100 Plymouth Rd, Suite 165, Plymouth, MI, United States, 48170 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-04 | 2024-09-04 | Address | 30955 NORTHWESTERN HWY, FARMINGTON HILLS, MI, 48334, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2024-09-04 | Address | 41100 PLYMOUTH RD, STE 165, PLYMOUTH, MI, 48170, USA (Type of address: Chief Executive Officer) |
2022-03-31 | 2024-09-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-03-31 | 2024-09-04 | Address | 30955 NORTHWESTERN HWY, FARMINGTON HILLS, MI, 48334, USA (Type of address: Chief Executive Officer) |
2022-03-31 | 2024-09-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904003236 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
221102001510 | 2022-11-02 | BIENNIAL STATEMENT | 2022-09-01 |
220331003661 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
200930060176 | 2020-09-30 | BIENNIAL STATEMENT | 2020-09-01 |
190603000132 | 2019-06-03 | CERTIFICATE OF CHANGE | 2019-06-03 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State