Search icon

FIDELITY GLOBAL BROKERAGE GROUP, INC.

Company Details

Name: FIDELITY GLOBAL BROKERAGE GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1997 (27 years ago)
Entity Number: 2208188
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Principal Address: 245 SUMMER ST, V4C, BOSTON, MA, United States, 02210
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RONALD DEPOALO Chief Executive Officer 245 SUMMER STREET, BOSTON, MA, United States, 02210

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 245 SUMMER STREET, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 245 SUMMER ST, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-12-20 2023-12-01 Address 245 SUMMER ST, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer)
2015-12-11 2017-12-20 Address 245 SUMMER ST, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer)
2013-12-20 2015-12-11 Address 245 SUMMER ST, MZ F7B, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer)
2013-12-20 2015-12-11 Address 245 SUMMER ST, MZ F7B, BOSTON, MA, 02210, USA (Type of address: Principal Executive Office)
2010-06-18 2013-12-20 Address 82 DEVONSHIRE STREET, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
2009-10-30 2010-06-18 Address 82 DEVONSHIRE STREET, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231201037967 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211223000697 2021-12-23 BIENNIAL STATEMENT 2021-12-23
191218060324 2019-12-18 BIENNIAL STATEMENT 2019-12-01
SR-26444 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-26443 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171220006151 2017-12-20 BIENNIAL STATEMENT 2017-12-01
151211006034 2015-12-11 BIENNIAL STATEMENT 2015-12-01
131220002082 2013-12-20 BIENNIAL STATEMENT 2013-12-01
120103002430 2012-01-03 BIENNIAL STATEMENT 2011-12-01
100618002146 2010-06-18 BIENNIAL STATEMENT 2009-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State