FSC AGENCY, INC.

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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMIE PRICE | Chief Executive Officer | 20 E. THOMAS RD., PHOENIX, AZ, United States, 85012 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State