Search icon

FIDELITY LIST MANAGEMENT, INC.

Headquarter

Company Details

Name: FIDELITY LIST MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1998 (27 years ago)
Date of dissolution: 02 Apr 2009
Entity Number: 2253064
ZIP code: 80302
County: New York
Place of Formation: Delaware
Address: 1942 BROADWAY / #314, BOULDER, CO, United States, 80302

Chief Executive Officer

Name Role Address
CHRISTINE BENNETT Chief Executive Officer 1942 BROADWAY / #314, BOULDER, CO, United States, 80302

DOS Process Agent

Name Role Address
CHRISTINE BENNETT DOS Process Agent 1942 BROADWAY / #314, BOULDER, CO, United States, 80302

Links between entities

Type:
Headquarter of
Company Number:
20061284010
State:
COLORADO

History

Start date End date Type Value
2004-05-27 2006-05-24 Address 1942 BROADWAY, #314, BOULDER, CO, 80302, USA (Type of address: Principal Executive Office)
2004-05-27 2006-05-24 Address 1942 BROADWAY, #314, BOULDER, CO, 80302, USA (Type of address: Chief Executive Officer)
2004-05-27 2006-05-24 Address 1942 BROADWAY, #314, BOULDER, CO, 80302, USA (Type of address: Service of Process)
2000-06-29 2004-05-27 Address 2124 BROADWAY, #148, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2000-06-29 2004-05-27 Address 2124 BROADWAY, #143, NEW YORK CITY, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090402000247 2009-04-02 SURRENDER OF AUTHORITY 2009-04-02
060524003678 2006-05-24 BIENNIAL STATEMENT 2006-04-01
040527002434 2004-05-27 BIENNIAL STATEMENT 2004-04-01
020417002057 2002-04-17 BIENNIAL STATEMENT 2002-04-01
000629002196 2000-06-29 BIENNIAL STATEMENT 2000-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State