Name: | FIRST SCRIPT NETWORK SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 2015 (10 years ago) |
Entity Number: | 4792255 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Nevada |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 6720B ROCKLEDGE DRIVE, SUITE 800, BETHESDA, MD, United States, 20817 |
Name | Role | Address |
---|---|---|
FIRST SCRIPT NETWORK SERVICES, INC. | 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 |
Name | Role | Address |
---|---|---|
ARTHUR J. LYNCH | Chief Executive Officer | 6720B ROCKLEDGE DRIVE, SUITE 800, BETHESDA, MD, United States, 20817 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-07-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-07-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-07-21 | 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 |
---|---|---|---|
210719001647 | 2021-07-19 | BIENNIAL STATEMENT | 2021-07-19 |
190702060629 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
SR-72235 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-72236 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170703007148 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150721000156 | 2015-07-21 | APPLICATION OF AUTHORITY | 2015-07-21 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State