Search icon

FS INVESTMENT SERVICES, INC.

Company Details

Name: FS INVESTMENT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2017 (7 years ago)
Entity Number: 5186944
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 201 ROUSE BOULEVARD, PHILEDELPHIA, PA, United States, 19112

DOS Process Agent

Name Role Address
FS INVESTMENT SERVICES, INC. DOS Process Agent 28 LIBERTY STREET, 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
MICHAEL C. FORMAN Chief Executive Officer 201 ROUSE BOULEVARD, PHILEDELPHIA, PA, United States, 19112

History

Start date End date Type Value
2023-08-16 2023-08-16 Address 201 ROUSE BOULEVARD, PHILEDELPHIA, PA, 19112, USA (Type of address: Chief Executive Officer)
2019-08-05 2023-08-16 Address 201 ROUSE BOULEVARD, PHILEDELPHIA, PA, 19112, USA (Type of address: Chief Executive Officer)
2019-08-05 2023-08-16 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-08-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-08-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-08-15 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
230816000612 2023-08-16 BIENNIAL STATEMENT 2023-08-01
210817000795 2021-08-17 BIENNIAL STATEMENT 2021-08-17
190805062109 2019-08-05 BIENNIAL STATEMENT 2019-08-01
SR-79953 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-79954 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170815000689 2017-08-15 APPLICATION OF AUTHORITY 2017-08-15

Date of last update: 31 Jan 2025

Sources: New York Secretary of State