Search icon

FISC INVESTMENT SERVICES CORPORATION

Company Details

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

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
MYRA J PALMER Chief Executive Officer 1849 CLAIRMONT RD, DECATUR, GA, United States, 30033

History

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)

Filings

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