Search icon

FLEET EMPLOYER SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 555 CALIFORNIA STREET, CA5-705-08-01, SAN FRANCISCO, CA, United States, 94104

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PAMELA L GROTSKY Chief Executive Officer NC1-021-02-20, 401 N TRYON ST, CHARLOTTE, NC, United States, 28255

History

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)

Filings

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