Search icon

FIRST SCRIPT NETWORK SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
FIRST SCRIPT NETWORK SERVICES, INC. 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

Chief Executive Officer

Name Role Address
ARTHUR J. LYNCH Chief Executive Officer 6720B ROCKLEDGE DRIVE, SUITE 800, BETHESDA, MD, United States, 20817

History

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)

Filings

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