Search icon

FDR INTERACTIVE TECHNOLOGIES CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FDR INTERACTIVE TECHNOLOGIES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 1988 (37 years ago)
Date of dissolution: 31 Dec 2008
Entity Number: 1255772
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 6200 S QUEBEC STREET, GREENWOOD VILLAGE, CO, United States, 80111
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MICHAEL D CAPELLAS Chief Executive Officer 6200 S QUEBEC STREET, GREENWOOD VILLAGE, CO, United States, 80111

Links between entities

Type:
Headquarter of
Company Number:
F02000000272
State:
FLORIDA

Central Index Key

CIK number:
0001442068
Phone:
402-951-7008

Latest Filings

Form type:
EFFECT
File number:
333-153004-93
Filing date:
2008-09-17
File:
Form type:
424B3
File number:
333-153004-93
Filing date:
2008-09-17
File:
Form type:
S-4/A
File number:
333-153004-93
Filing date:
2008-09-15
File:
Form type:
S-4
File number:
333-153004-93
Filing date:
2008-08-13
File:

History

Start date End date Type Value
2006-03-28 2008-04-16 Address 6200 S QUEBEC STREET, GREENWOOD VILLAGE, CO, 80111, 4729, USA (Type of address: Chief Executive Officer)
2004-04-19 2006-03-28 Address 6200 S QUEBEC ST / SUITE 330, GREENWOOD VILLAGE, CO, 80111, 4729, USA (Type of address: Principal Executive Office)
2004-04-19 2006-03-28 Address 6200 S QUEBEC ST, GREENWOOD VILLAGE, CO, 80111, 4729, USA (Type of address: Chief Executive Officer)
2002-04-15 2004-04-19 Address 6200 S QUEBEC ST, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Principal Executive Office)
2000-06-01 2004-04-19 Address 2301 N 117TH ST, OMAHA, NE, 68164, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
081230000536 2008-12-30 CERTIFICATE OF MERGER 2008-12-31
080416002296 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060328002209 2006-03-28 BIENNIAL STATEMENT 2006-04-01
040419002779 2004-04-19 BIENNIAL STATEMENT 2004-04-01
020415002580 2002-04-15 BIENNIAL STATEMENT 2002-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State