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 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ROBERT L REID | Chief Executive Officer | 550 BROAD ST, NEWARK, NJ, United States, 07102 |
Name | Role | Address |
---|---|---|
C/O CSC | DOS Process Agent | 251 LITTLE FALLS DRIVE, WILMINGTON, DE, United States, 19808 |
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) |
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