Name: | FLEET EMPLOYER SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 1989 (36 years ago) |
Date of dissolution: | 07 Oct 2008 |
Entity Number: | 1319420 |
ZIP code: | 94104 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 555 CALIFORNIA STREET, CA5-705-08-01, SAN FRANCISCO, CA, United States, 94104 |
Principal Address: | 50 KENNEDY PLAZA, RI/DE/03611C, PROVIDENCE, RI, United States, 02903 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 555 CALIFORNIA STREET, CA5-705-08-01, SAN FRANCISCO, CA, United States, 94104 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PAMELA L GROTSKY | Chief Executive Officer | NC1-021-02-20, 401 N TRYON ST, CHARLOTTE, NC, United States, 28255 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-25 | 2007-02-06 | Address | 100 FEDERAL ST, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
1999-09-20 | 2008-10-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-20 | 2008-10-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-02-18 | 2001-01-25 | Address | 50 KENNEDY PLAZA, PROVIDENCE, RI, 02903, USA (Type of address: Chief Executive Officer) |
1999-02-18 | 2001-01-25 | Address | 50 KENNEDY PLAZA, PROVIDENCE, RI, 02903, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081007000509 | 2008-10-07 | SURRENDER OF AUTHORITY | 2008-10-07 |
070206002712 | 2007-02-06 | BIENNIAL STATEMENT | 2007-01-01 |
030122002125 | 2003-01-22 | BIENNIAL STATEMENT | 2003-01-01 |
010125002754 | 2001-01-25 | BIENNIAL STATEMENT | 2001-01-01 |
990920001137 | 1999-09-20 | CERTIFICATE OF CHANGE | 1999-09-20 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State