Name: | FIDESSA CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 1999 (26 years ago) |
Entity Number: | 2399635 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KUNAL GULLAPALLI | Chief Executive Officer | 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-03 | 2023-07-03 | Address | 1345 AVE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer) |
2019-11-06 | 2023-07-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-09-13 | 2023-07-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-06-12 | 2023-07-03 | Address | 1345 AVE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer) |
2014-12-09 | 2019-11-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230703000235 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
210708000505 | 2021-07-08 | BIENNIAL STATEMENT | 2021-07-08 |
191106000886 | 2019-11-06 | CERTIFICATE OF CHANGE | 2019-11-06 |
190913002043 | 2019-09-13 | BIENNIAL STATEMENT | 2019-07-01 |
190612002022 | 2019-06-12 | BIENNIAL STATEMENT | 2017-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State