Name: | INDEPENDENT FIDUCIARY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1989 (36 years ago) |
Date of dissolution: | 03 Aug 2012 |
Entity Number: | 1343028 |
ZIP code: | 07102 |
County: | New York |
Place of Formation: | Delaware |
Address: | 744 BROAD STREET, SUITE 1120, NEW YORK, NY, United States, 07102 |
Principal Address: | 805 15TH STREET NW, SUITE 1120, WASHINGTON, DC, United States, 20005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
FRANCIS X LILLY | Chief Executive Officer | 805 15TH STREET NW, SUITE 1120, WASHINGTON, DC, United States, 20005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 744 BROAD STREET, SUITE 1120, NEW YORK, NY, United States, 07102 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-12 | 2012-08-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-19 | 2011-04-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-19 | 2012-08-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-05-19 | 2011-04-12 | Address | 805 15TH ST, N.W., SUITE 1120, WASHINGTON, DC, 20005, 2207, USA (Type of address: Principal Executive Office) |
1995-08-07 | 1999-10-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120803000047 | 2012-08-03 | SURRENDER OF AUTHORITY | 2012-08-03 |
110412002737 | 2011-04-12 | BIENNIAL STATEMENT | 2011-04-01 |
090403002881 | 2009-04-03 | BIENNIAL STATEMENT | 2009-04-01 |
070509003291 | 2007-05-09 | BIENNIAL STATEMENT | 2007-04-01 |
050614002670 | 2005-06-14 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State