Search icon

FHS SERVICES, INC.

Company Details

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7HQ55 Obsolete Non-Manufacturer 2015-12-03 2024-03-10 2021-11-30 No data

Contact Information

POC DANIEL T. CARELLI
Phone +1 315-458-3600
Address 333 BUTTERNUT DR STE 100, DEWITT, ONONDAGA, NY, 13214 2167, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
JANET L. READY Chief Executive Officer CT CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
FHS SERVICES, INC. DOS Process Agent CT CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)
2010-04-19 2012-07-23 Address 7246 JANUS PARK DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

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
120723002045 2012-07-23 BIENNIAL STATEMENT 2012-04-01
100419000845 2010-04-19 CERTIFICATE OF INCORPORATION 2010-04-19

Date of last update: 16 Jan 2025

Sources: New York Secretary of State