FIDELIFACTS, INC.

Name: | FIDELIFACTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1964 (61 years ago) |
Entity Number: | 178259 |
ZIP code: | 11552 |
County: | Nassau |
Place of Formation: | New York |
Address: | 180 Buckingham Road, West Hempstead, NY, United States, 11552 |
Shares Details
Shares issued 70
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS W NORTON | DOS Process Agent | 180 Buckingham Road, West Hempstead, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
ROSALIE M NORTON | Chief Executive Officer | 114 OLD COUNTRY ROAD STE 652, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-16 | 2002-06-20 | Address | 50 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
1993-08-20 | 2002-06-20 | Address | 50 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1993-08-20 | 2002-06-20 | Address | 50 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
1993-08-20 | 1996-07-16 | Address | 180 BUCKINGHAM ROAD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
1972-07-19 | 1993-08-20 | Address | 151 IVY ST., W HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220824003756 | 2022-08-24 | BIENNIAL STATEMENT | 2022-07-01 |
080714002359 | 2008-07-14 | BIENNIAL STATEMENT | 2008-07-01 |
060627003021 | 2006-06-27 | BIENNIAL STATEMENT | 2006-07-01 |
040820002072 | 2004-08-20 | BIENNIAL STATEMENT | 2004-07-01 |
C348478-2 | 2004-06-07 | ASSUMED NAME CORP INITIAL FILING | 2004-06-07 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State