Search icon

FAMILY RESEARCH SERVICE, INC.

Headquarter

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MART LAIVS Chief Executive Officer 390 PARK AVE, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
0233279
State:
CONNECTICUT

History

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)

Filings

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