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 |
Name | Role | Address |
---|---|---|
FS INVESTMENT SERVICES, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL C. FORMAN | Chief Executive Officer | 201 ROUSE BOULEVARD, PHILEDELPHIA, PA, United States, 19112 |
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) |
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