Search icon

FSC AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FSC AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1984 (41 years ago)
Date of dissolution: 23 Sep 2021
Entity Number: 917874
ZIP code: 12207
County: New York
Place of Formation: Georgia
Principal Address: 2300 WINDY RIDGE PKWY, SUITE 750, ATLANTA, GA, United States, 30339
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

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
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMIE PRICE Chief Executive Officer 20 E. THOMAS RD., PHOENIX, AZ, United States, 85012

History

Start date End date Type Value
2020-05-12 2021-09-23 Address 20 E. THOMAS RD., PHOENIX, AZ, 85012, USA (Type of address: Chief Executive Officer)
2018-05-18 2020-05-12 Address 10 EXCHANGE PLACE, SUITE 1410, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
2016-05-13 2018-05-18 Address 2800 N CENTRAL AVENUE, SUITE 2100, PHOENIX, AZ, 85004, USA (Type of address: Chief Executive Officer)
2010-06-15 2016-05-13 Address 2300 WINDY RIDGE PKWY #1100, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
2004-06-16 2020-05-12 Address 2300 WINDY RIDGE PKWY #1100, ATLANTA, GA, 30339, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210923001118 2021-09-23 CERTIFICATE OF TERMINATION 2021-09-23
200512060650 2020-05-12 BIENNIAL STATEMENT 2020-05-01
180518006259 2018-05-18 BIENNIAL STATEMENT 2018-05-01
160513007062 2016-05-13 BIENNIAL STATEMENT 2016-05-01
140512006008 2014-05-12 BIENNIAL STATEMENT 2014-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State