Name: | FISERV INVESTOR SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1994 (30 years ago) |
Date of dissolution: | 29 Mar 2013 |
Entity Number: | 1880169 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 82 DEVONSHIRE STREET, BOSTON, MA, United States, 02109 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
STEPHEN J PHILLIPS | Chief Executive Officer | 82 DEVONSHIRE STREET, BOSTON, MA, United States, 02109 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-04-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-01-27 | 2012-01-03 | Address | 1900 ST JAMES PL, 100, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer) |
2002-09-04 | 2005-04-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-09-04 | 2005-04-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-22423 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-22424 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130329000076 | 2013-03-29 | CERTIFICATE OF TERMINATION | 2013-03-29 |
130118002042 | 2013-01-18 | BIENNIAL STATEMENT | 2012-12-01 |
120103002434 | 2012-01-03 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State