Name: | FISC INVESTMENT SERVICES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 2009 (16 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3869701 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Georgia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1849 CLAIRMONT RD, DECATUR, GA, United States, 30033 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MYRA J PALMER | Chief Executive Officer | 1849 CLAIRMONT RD, DECATUR, GA, United States, 30033 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-11 | 2015-10-29 | Address | 1849 CLAIRMONT RD, DECATUR, GA, 30033, USA (Type of address: Chief Executive Officer) |
2011-10-31 | 2013-10-11 | Address | 1849 CLAIRMONT RD, DELATUR, GA, 30033, USA (Type of address: Chief Executive Officer) |
2011-10-31 | 2013-10-11 | Address | 1849 CLAIRMONT RD, DELATUR, GA, 30033, USA (Type of address: Principal Executive Office) |
2009-10-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-10-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-53240 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-53239 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2179702 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
151029006111 | 2015-10-29 | BIENNIAL STATEMENT | 2015-10-01 |
131011006775 | 2013-10-11 | BIENNIAL STATEMENT | 2013-10-01 |
111031002364 | 2011-10-31 | BIENNIAL STATEMENT | 2011-10-01 |
091021000299 | 2009-10-21 | APPLICATION OF AUTHORITY | 2009-10-21 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State