Search icon

FIS SYSTEMS INTERNATIONAL INC.

Company Details

Name: FIS SYSTEMS INTERNATIONAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1988 (37 years ago)
Date of dissolution: 05 Jun 2019
Entity Number: 1256194
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Principal Address: 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, United States, 32204
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

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
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GARY A. NORCROSS Chief Executive Officer 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, United States, 32204

History

Start date End date Type Value
2016-04-19 2018-04-11 Address 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204, USA (Type of address: Chief Executive Officer)
2016-04-19 2018-04-11 Address 601 RIVERSIDE AVENUE, 8TH FLOOR, JACKSONVILLE, FL, 32204, USA (Type of address: Principal Executive Office)
2014-04-24 2016-04-19 Address 2777 SUMMER STREET, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer)
2012-07-02 2014-04-24 Address 340 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer)
2011-06-07 2012-07-02 Address 601 WALNUT ST, STE 1010, PHILADELPHIA, PA, 19106, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190605000497 2019-06-05 CERTIFICATE OF TERMINATION 2019-06-05
SR-16889 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16888 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180411006423 2018-04-11 BIENNIAL STATEMENT 2018-04-01
160725000162 2016-07-25 CERTIFICATE OF AMENDMENT 2016-07-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State