Search icon

FIRST COMMAND FINANCIAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIRST COMMAND FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 1983 (42 years ago)
Date of dissolution: 26 Mar 2012
Entity Number: 865477
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 1 FIRSTCOMM PLAZA, PO BOX 2387, FORT WORTH, TX, United States, 76113
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
J SCOTT SPIKER Chief Executive Officer 1 FIRSTCOMM PLAZA, FORT WORTH, TX, United States, 76109

History

Start date End date Type Value
2009-03-02 2011-06-07 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2009-03-02 2011-06-07 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2008-09-08 2011-09-20 Address 4100 SOUTH HULEN STREET, PO BOX 2387, FORT WORTH, TX, 76113, USA (Type of address: Chief Executive Officer)
2007-09-05 2009-03-02 Address 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2007-09-05 2009-03-02 Address 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120326000050 2012-03-26 CERTIFICATE OF DISSOLUTION 2012-03-26
110920002148 2011-09-20 BIENNIAL STATEMENT 2011-09-01
110607000485 2011-06-07 CERTIFICATE OF CHANGE 2011-06-07
090302000871 2009-03-02 CERTIFICATE OF CHANGE 2009-03-02
080908002418 2008-09-08 BIENNIAL STATEMENT 2008-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State