Name: | FIFTH THIRD FUNDS DISTRIBUTOR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1988 (37 years ago) |
Entity Number: | 1253640 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Florida |
Principal Address: | 3435 STELZER RD, COLUMBUS, OH, United States, 43219 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RUSSELL P FRADIN | Chief Executive Officer | 105 EISENHOWER PARKWAY, ROSELAND, NJ, United States, 07068 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-04 | 2006-05-17 | Address | 90 PARK AVE, 10TH FL, NEW YORK, NY, 10016, 1324, USA (Type of address: Chief Executive Officer) |
2002-04-10 | 2004-05-04 | Address | 3435 STELZER RD, STE 1000, COLUMBUS, OH, 43219, 8026, USA (Type of address: Principal Executive Office) |
2002-04-10 | 2004-05-04 | Address | 90 PARK AVE, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1999-07-27 | 2002-06-11 | Name | KENT FUNDS DISTRIBUTORS, INC. |
1998-06-18 | 2004-05-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060517003146 | 2006-05-17 | BIENNIAL STATEMENT | 2006-04-01 |
040504002484 | 2004-05-04 | BIENNIAL STATEMENT | 2004-04-01 |
020611000009 | 2002-06-11 | CERTIFICATE OF AMENDMENT | 2002-06-11 |
020410002158 | 2002-04-10 | BIENNIAL STATEMENT | 2002-04-01 |
000428002323 | 2000-04-28 | BIENNIAL STATEMENT | 2000-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State