Search icon

THE FIDESTA CO.

Company Details

Name: THE FIDESTA CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1986 (38 years ago)
Entity Number: 1130358
ZIP code: 10005
County: Schenectady
Place of Formation: Ohio
Principal Address: 1217 ELLIS STREET, CINCINNATI, OH, United States, 45223
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANTHONY J. MICHEL JR. Chief Executive Officer 1217 ELLIS STREET, CINCINNATI, OH, United States, 45223

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
1999-10-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1986-12-15 1999-10-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-12-15 1999-10-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-15679 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-15680 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
991007000670 1999-10-07 CERTIFICATE OF CHANGE 1999-10-07
940114002226 1994-01-14 BIENNIAL STATEMENT 1993-12-01
930415002201 1993-04-15 BIENNIAL STATEMENT 1992-12-01
B435152-4 1986-12-15 APPLICATION OF AUTHORITY 1986-12-15

Date of last update: 23 Jan 2025

Sources: New York Secretary of State