INTERNATIONAL FUND SERVICES, INC.
Branch
Name: | INTERNATIONAL FUND SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Sep 1993 (32 years ago) |
Date of dissolution: | 30 Jun 2009 |
Branch of: | INTERNATIONAL FUND SERVICES, INC., Connecticut (Company Number 0238163) |
Entity Number: | 1755688 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Connecticut |
Address: | THE CORPORATION, 390 PARK AVENUE-18TH FL, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O THIRD POINT LLC | DOS Process Agent | THE CORPORATION, 390 PARK AVENUE-18TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JAMES KELLY | Chief Executive Officer | C/O THIRD POINT LLC, 390 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-20 | 2006-01-17 | Address | 12 EAST 49TH ST, 35TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1998-03-20 | 2006-01-17 | Address | 12 EAST 49TH ST, 35TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-09-09 | 2006-01-17 | Address | 12 EAST 49TH STREET 35TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090630000687 | 2009-06-30 | CERTIFICATE OF TERMINATION | 2009-06-30 |
070904002092 | 2007-09-04 | BIENNIAL STATEMENT | 2007-09-01 |
060117002969 | 2006-01-17 | BIENNIAL STATEMENT | 2005-09-01 |
031017002742 | 2003-10-17 | BIENNIAL STATEMENT | 2003-09-01 |
010924002041 | 2001-09-24 | BIENNIAL STATEMENT | 2001-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State