Search icon

FINANCIAL STATEMENT SERVICES, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JENNIFER DIETZ Chief Executive Officer 3300 S. FAIRVIEW STREET, SANTA ANA, CA, United States, 92704

History

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)

Filings

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