Name: | FINANCIAL STATEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 2017 (8 years ago) |
Entity Number: | 5067087 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | California |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 3300 S. FAIRVIEW STREET, SANTA ANA, CA, United States, 92704 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JENNIFER DIETZ | Chief Executive Officer | 3300 S. FAIRVIEW STREET, SANTA ANA, CA, United States, 92704 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-01-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-01-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-01-12 | 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 |
---|---|---|---|
210107060903 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
SR-77523 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-77524 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190111060444 | 2019-01-11 | BIENNIAL STATEMENT | 2019-01-01 |
170112000520 | 2017-01-12 | APPLICATION OF AUTHORITY | 2017-01-12 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State