Name: | FIRST MARBLEHEAD DATA SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 1998 (27 years ago) |
Date of dissolution: | 22 Apr 2011 |
Entity Number: | 2274637 |
ZIP code: | 02199 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | THE PRUDENTIAL TOWER, 800 BOYLSTON STREET, 34TH FL., BOSTON, MA, United States, 02199 |
Principal Address: | 800 BOYLSTON ST, 29TH FL, BOSTON, MA, United States, 02799 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KENNETH KLIPPER | Chief Executive Officer | 800 BOYLSTON ST, 34TH FL, BOSTON, MA, United States, 02199 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | THE PRUDENTIAL TOWER, 800 BOYLSTON STREET, 34TH FL., BOSTON, MA, United States, 02199 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-08 | 2010-07-01 | Address | 800 BOYLSTON ST, 34TH FL, BOSTON, MA, 02199, USA (Type of address: Chief Executive Officer) |
2006-06-07 | 2011-04-22 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-06-07 | 2008-07-08 | Address | 800 BOYLSTON ST, 34TH FL, BOSTON, MA, 02799, 8157, USA (Type of address: Chief Executive Officer) |
2004-07-15 | 2006-06-07 | Address | 800 BOYLSTON ST, 34TH FL, BOSTON, MA, 02199, 8157, USA (Type of address: Chief Executive Officer) |
2004-07-15 | 2006-06-07 | Address | 800 BOYLSTON ST, 24TH FL, BOSTON, MA, 02199, 8157, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110422000461 | 2011-04-22 | SURRENDER OF AUTHORITY | 2011-04-22 |
100701002781 | 2010-07-01 | BIENNIAL STATEMENT | 2010-06-01 |
080708002712 | 2008-07-08 | BIENNIAL STATEMENT | 2008-06-01 |
060607002372 | 2006-06-07 | BIENNIAL STATEMENT | 2006-06-01 |
040715002508 | 2004-07-15 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State