FIDELITY NATIONAL INFORMATION SOLUTIONS, INC.

Name: | FIDELITY NATIONAL INFORMATION SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1998 (27 years ago) |
Date of dissolution: | 16 Oct 2012 |
Entity Number: | 2302894 |
ZIP code: | 32204 |
County: | New York |
Place of Formation: | Delaware |
Address: | 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, United States, 32204 |
Principal Address: | C/O LEGAL DEPT, 601 RIVERSIDE AVE, JACKSONVILLE, FL, United States, 32204 |
Name | Role | Address |
---|---|---|
GARY NORCROSS | Chief Executive Officer | 601 RIVERSIDE AVE, JACKSONVILLE, FL, United States, 32204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, United States, 32204 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-19 | 2008-06-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-03-12 | 2010-10-08 | Address | 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204, USA (Type of address: Chief Executive Officer) |
2005-03-24 | 2007-03-12 | Address | 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204, USA (Type of address: Chief Executive Officer) |
2005-03-24 | 2007-03-12 | Address | 3100 NEW YORK DR, PASADENA, CA, 00000, USA (Type of address: Principal Executive Office) |
2002-10-15 | 2005-03-24 | Address | 4050 CALLE REAL / SUITE 200, SANTA BARBARA, CA, 93110, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121016000002 | 2012-10-16 | CERTIFICATE OF TERMINATION | 2012-10-16 |
101008002798 | 2010-10-08 | BIENNIAL STATEMENT | 2010-10-01 |
081010002247 | 2008-10-10 | BIENNIAL STATEMENT | 2008-10-01 |
080625000077 | 2008-06-25 | CERTIFICATE OF MERGER | 2008-06-25 |
080619000154 | 2008-06-19 | CERTIFICATE OF MERGER | 2008-06-19 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State