Search icon

FMS NEW YORK SERVICES, LLC

Company Details

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

DOS Process Agent

Name Role Address
FMS NEW YORK SERVICES, LLC 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

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2302734 Americans with Disabilities Act - Employment 2023-03-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1500000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2023-03-31
Termination Date 2023-11-09
Date Issue Joined 2023-07-17
Pretrial Conference Date 2023-09-07
Section 1211
Sub Section 2
Status Terminated

Parties

Name DOR-BRUTUS
Role Plaintiff
Name FMS NEW YORK SERVICES, LLC
Role Defendant
2209595 Other Labor Litigation 2022-11-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-11-09
Termination Date 2024-01-19
Date Issue Joined 2023-01-26
Section 1332
Sub Section LR
Status Terminated

Parties

Name JENNIFER REYNOSO
Role Plaintiff
Name FMS NEW YORK SERVICES, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State