Name: | FARM CREDIT COUNCIL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 2009 (16 years ago) |
Entity Number: | 3765332 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 7951 E MAPLEWOOD AVE, STE 225, GREENWOOD VILLAGE, CO, United States, 80128 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SCOTT BINDER | Chief Executive Officer | 7951 E MAPLEWOOD AVE, STE 225, GREENWOOD VILLAGE, CO, United States, 80128 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-20 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-01-03 | 2017-05-25 | Address | 7951 E MAPLEWOOD AVE, STE 225, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer) |
2011-01-03 | 2017-05-25 | Address | 7951 E MAPLEWOOD DRIVE, STE 225, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Principal Executive Office) |
2011-01-03 | 2012-06-20 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-01-21 | 2011-01-03 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-109414 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
170525002011 | 2017-05-25 | BIENNIAL STATEMENT | 2017-01-01 |
120620000094 | 2012-06-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-20 |
110103002791 | 2011-01-03 | BIENNIAL STATEMENT | 2011-01-01 |
090121000331 | 2009-01-21 | APPLICATION OF AUTHORITY | 2009-01-21 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State