Search icon

FIRST FIDELITY URBAN INVESTMENT CORPORATION

Company Details

Name: FIRST FIDELITY URBAN INVESTMENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1994 (31 years ago)
Entity Number: 1813840
ZIP code: 19808
County: New York
Place of Formation: New Jersey
Address: 251 LITTLE FALLS DRIVE, WILMINGTON, DE, United States, 19808
Principal Address: 550 BROAD ST, NEWARK, NJ, United States, 07102

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ROBERT L REID Chief Executive Officer 550 BROAD ST, NEWARK, NJ, United States, 07102

DOS Process Agent

Name Role Address
C/O CSC DOS Process Agent 251 LITTLE FALLS DRIVE, WILMINGTON, DE, United States, 19808

History

Start date End date Type Value
2006-04-27 2018-04-18 Address 2711 CENTERVILLE RD., WILMINGTON, DE, 19808, USA (Type of address: Service of Process)
2006-04-27 2012-04-23 Address 2711 CENTERVILLE RD., WILMINGTON, DE, 19808, USA (Type of address: Principal Executive Office)
2005-04-27 2012-04-23 Address 401 S TRYON ST, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer)
2002-03-28 2005-04-27 Address 1309 CHESTNUT ST, PHILADELPHIA, PA, 19107, USA (Type of address: Chief Executive Officer)
2002-03-28 2006-04-27 Address 550 BROAD ST, NEWARK, NJ, 07102, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220505002493 2022-05-05 BIENNIAL STATEMENT 2022-04-01
200429060375 2020-04-29 BIENNIAL STATEMENT 2020-04-01
180418006211 2018-04-18 BIENNIAL STATEMENT 2018-04-01
160429006022 2016-04-29 BIENNIAL STATEMENT 2016-04-01
140428006214 2014-04-28 BIENNIAL STATEMENT 2014-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State