Search icon

FIDESSA CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KUNAL GULLAPALLI Chief Executive Officer 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105

Form 5500 Series

Employer Identification Number (EIN):
223833196
Plan Year:
2010
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
402
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
284
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
341
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
383
Sponsors Telephone Number:

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2016-03-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FIDESSA CORPORATION
Party Role:
Plaintiff
Party Name:
ASCENDIANT CAPITAL MARKETS, LL
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State