Name: | FDA SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 2018 (7 years ago) |
Branch of: | FDA SERVICES, INC., Florida (Company Number L11154) |
Entity Number: | 5421514 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Florida |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 545 JOHN KNOX RD, SUITE 201, TALLAHASSEE, FL, United States, 32303 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL W. STRATTON | Chief Executive Officer | 1584 KINGSLEY AVE., #B, ORANGE PARK, FL, United States, 32073 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-03 | 2024-10-03 | Address | 1584 KINGSLEY AVE., #B, ORANGE PARK, FL, 32073, 4511, USA (Type of address: Chief Executive Officer) |
2024-10-03 | 2024-10-03 | Address | 951 NW 13 ST. #B, BOCA RATON, FL, 33486, USA (Type of address: Chief Executive Officer) |
2020-10-13 | 2024-10-03 | Address | 951 NW 13 ST. #B, BOCA RATON, FL, 33486, USA (Type of address: Chief Executive Officer) |
2018-10-05 | 2024-10-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241003001448 | 2024-10-03 | BIENNIAL STATEMENT | 2024-10-03 |
221021001626 | 2022-10-21 | BIENNIAL STATEMENT | 2022-10-01 |
201013060802 | 2020-10-13 | BIENNIAL STATEMENT | 2020-10-01 |
181005000500 | 2018-10-05 | APPLICATION OF AUTHORITY | 2018-10-05 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State