Search icon

FSI FINANCING SYSTEMS, INC.

Company Details

Entity Name: FSI FINANCING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 24 May 1990 (35 years ago)
Date of dissolution: 09 Oct 1992 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (32 years ago)
Document Number: P29502
FEI/EIN Number 06-1250189
Address: 40 STANFORD DRIVE, FARMINGTON, CT 06032
Mail Address: 40 STANFORD DRIVE, FARMINGTON, CT 06032
Place of Formation: DELAWARE

Agent

Name Role
UNITED CORPORATE SERVICES, INC. Agent

President

Name Role Address
WEISS, MITCHELL D. President 37 WOODHAVEN DRIVE, SIMSBURY, CT

Director

Name Role Address
WEISS, MITCHELL D. Director 37 WOODHAVEN DRIVE, SIMSBURY, CT
TURNER, STUART Director 195 COUNTRY RIDGE DR., RYE BROOK, NY
LORIO, PIERRE D. Director 3411 BELLEFORD COURT, ROSWELL, GA
COHEN, JAMES A. Director 60 GRAMMERCY PARK NORTH, NEW YORK, NY
BERNSTEIN, RICHARD A. Director PILGRIM ROAD, RYE, NY
HERBERT, JOSEPH R. Director 5 SOUTH RIDGE ROAD, FARMINGTON, CT

Vice President

Name Role Address
TURNER, STUART Vice President 195 COUNTRY RIDGE DR., RYE BROOK, NY
HERBERT, JOSEPH R. Vice President 5 SOUTH RIDGE ROAD, FARMINGTON, CT
LORIO, PIERRE D. Vice President 3411 BELLEFORD COURT, ROSWELL, GA
COHEN, JAMES A. Vice President 60 GRAMMERCY PARK NORTH, NEW YORK, NY

Treasurer

Name Role Address
TURNER, STUART Treasurer 195 COUNTRY RIDGE DR., RYE BROOK, NY

Secretary

Name Role Address
COHEN, JAMES A. Secretary 60 GRAMMERCY PARK NORTH, NEW YORK, NY

Chairman

Name Role Address
BERNSTEIN, RICHARD A. Chairman PILGRIM ROAD, RYE, NY

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

Date of last update: 03 Feb 2025

Sources: Florida Department of State