Name: | FIS IWORKS P&C (US) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 1988 (37 years ago) |
Date of dissolution: | 15 Sep 2022 |
Entity Number: | 1291810 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, United States, 32204 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GARY A. NORCROSS | Chief Executive Officer | 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, United States, 32204 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-15 | 2022-09-16 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-09-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-09-04 | 2020-09-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-09-04 | 2022-09-16 | Address | 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204, USA (Type of address: Chief Executive Officer) |
2016-10-20 | 2018-09-04 | Address | 2777 SUMMER STREET, 4TH FLOOR, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220916000200 | 2022-09-15 | CERTIFICATE OF TERMINATION | 2022-09-15 |
200915060183 | 2020-09-15 | BIENNIAL STATEMENT | 2020-09-01 |
SR-17164 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180904008962 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
180302000037 | 2018-03-02 | CERTIFICATE OF AMENDMENT | 2018-03-02 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State