Name: | FAMILY RESEARCH SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 1955 (70 years ago) |
Date of dissolution: | 10 Apr 2001 |
Entity Number: | 96860 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 390 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MART LAIVS | Chief Executive Officer | 390 PARK AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-16 | 2000-05-18 | Address | 390 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1986-07-28 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1986-07-28 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1966-05-26 | 1986-07-28 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1966-05-26 | 1986-07-28 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010410000861 | 2001-04-10 | CERTIFICATE OF DISSOLUTION | 2001-04-10 |
000518002819 | 2000-05-18 | BIENNIAL STATEMENT | 1999-02-01 |
990915000050 | 1999-09-15 | CERTIFICATE OF CHANGE | 1999-09-15 |
930916002017 | 1993-09-16 | BIENNIAL STATEMENT | 1993-02-01 |
B384856-2 | 1986-07-28 | CERTIFICATE OF AMENDMENT | 1986-07-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State