Name: | FMS NEW YORK SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Dec 2010 (14 years ago) |
Entity Number: | 4032437 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FMS NEW YORK SERVICES, LLC | 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 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-12-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-12-20 | 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 |
---|---|---|---|
241204001534 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
221205002997 | 2022-12-05 | BIENNIAL STATEMENT | 2022-12-01 |
201223060349 | 2020-12-23 | BIENNIAL STATEMENT | 2020-12-01 |
SR-56153 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-56154 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181219006548 | 2018-12-19 | BIENNIAL STATEMENT | 2018-12-01 |
161222006117 | 2016-12-22 | BIENNIAL STATEMENT | 2016-12-01 |
141219006457 | 2014-12-19 | BIENNIAL STATEMENT | 2014-12-01 |
121220006406 | 2012-12-20 | BIENNIAL STATEMENT | 2012-12-01 |
110405000336 | 2011-04-05 | CERTIFICATE OF PUBLICATION | 2011-04-05 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State