Search icon

FIRST ALLIED RETIREMENT SERVICES, INC.

Company Details

Name: FIRST ALLIED RETIREMENT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 2015 (9 years ago)
Date of dissolution: 03 Mar 2025
Entity Number: 4871653
ZIP code: 90245
County: New York
Place of Formation: California
Principal Address: 655 WEST BROADWAY, 11TH FL, SAN DIEGO, CA, United States, 92101
Address: 2301 rosecrans ave., suite 5100, EL SEGUNDO, CA, United States, 90245

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
legal dept. DOS Process Agent 2301 rosecrans ave., suite 5100, EL SEGUNDO, CA, United States, 90245

Chief Executive Officer

Name Role Address
GUY HOCKER III Chief Executive Officer 655 WEST BROADWAY, 11TH FL, SAN DIEGO, CA, United States, 92101

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 655 WEST BROADWAY, 11TH FL, SAN DIEGO, CA, 92101, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 655 WEST BROADWAY, 12TH FLOOR, SAN DIEGO, CA, 92101, USA (Type of address: Chief Executive Officer)
2023-12-20 2025-03-03 Address 655 WEST BROADWAY, 11TH FL, SAN DIEGO, CA, 92101, USA (Type of address: Chief Executive Officer)
2023-12-20 2023-12-20 Address 655 WEST BROADWAY, 11TH FL, SAN DIEGO, CA, 92101, USA (Type of address: Chief Executive Officer)
2023-12-20 2023-12-20 Address 655 WEST BROADWAY, 12TH FLOOR, SAN DIEGO, CA, 92101, USA (Type of address: Chief Executive Officer)
2023-12-20 2025-03-03 Address 655 WEST BROADWAY, 12TH FLOOR, SAN DIEGO, CA, 92101, USA (Type of address: Chief Executive Officer)
2023-12-20 2025-03-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-12-20 2025-03-03 Address 655 W BROADWAY, 11TH FL, SAN DIEGO, CA, 92101, USA (Type of address: Service of Process)
2018-11-19 2023-12-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-11-19 2023-12-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303006091 2025-03-03 SURRENDER OF AUTHORITY 2025-03-03
231220003170 2023-12-20 BIENNIAL STATEMENT 2023-12-20
211201004356 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191218060190 2019-12-18 BIENNIAL STATEMENT 2019-12-01
181119001110 2018-11-19 CERTIFICATE OF CHANGE 2018-11-19
171213006372 2017-12-13 BIENNIAL STATEMENT 2017-12-01
151231000609 2015-12-31 APPLICATION OF AUTHORITY 2015-12-31

Date of last update: 25 Mar 2025

Sources: New York Secretary of State