FHS SERVICES, INC.

Name: | FHS SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 2010 (15 years ago) |
Entity Number: | 3938620 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | New York |
Address: | CT CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANET L. READY | Chief Executive Officer | CT CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FHS SERVICES, INC. | DOS Process Agent | CT CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-02 | 2020-04-09 | Address | 333 BUTTERNUT DRIVE, STE 100, DEWITT, NY, 13214, USA (Type of address: Service of Process) |
2016-08-22 | 2018-04-02 | Address | 301 PROSPECT AVENUE, SYRACUSE, NY, 13203, 1807, USA (Type of address: Service of Process) |
2012-07-23 | 2020-04-09 | Address | 333 BUTTERNUT DR, STE 100, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer) |
2012-07-23 | 2020-04-09 | Address | 333 BUTTERNUT DR, STE 100, DEWITT, NY, 13214, USA (Type of address: Principal Executive Office) |
2012-07-23 | 2016-08-22 | Address | 333 BUTTERNUT DR, STE 100, DEWITT, NY, 13214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200409060265 | 2020-04-09 | BIENNIAL STATEMENT | 2020-04-01 |
180402006944 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160822000272 | 2016-08-22 | CERTIFICATE OF AMENDMENT | 2016-08-22 |
160415006348 | 2016-04-15 | BIENNIAL STATEMENT | 2016-04-01 |
140508006692 | 2014-05-08 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State