Name: | FITCH SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1997 (27 years ago) |
Entity Number: | 2204230 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 33 WHITEHALL STREET, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THEODORE E. NIEDERMAYER | Chief Executive Officer | 33 WHITEHALL STREET, NEW YORK, NY, United States, 10004 |
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 |
---|---|---|---|
2023-12-27 | 2023-12-27 | Address | 33 WHITEHALL STREET, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2019-12-20 | 2023-12-27 | Address | 33 WHITEHALL STREET, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-12-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-12-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-07-30 | 2019-12-20 | Address | 33 WHITEHALL STREET, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231227003122 | 2023-12-27 | BIENNIAL STATEMENT | 2023-12-27 |
211220001159 | 2021-12-20 | BIENNIAL STATEMENT | 2021-12-20 |
191220060240 | 2019-12-20 | BIENNIAL STATEMENT | 2019-12-01 |
SR-26381 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-26382 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State