Name: | FIS ENERGY SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 1999 (26 years ago) |
Date of dissolution: | 15 Sep 2022 |
Entity Number: | 2435979 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, United States, 32204 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
FIS ENERGY SYSTEMS INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GARY A. NORCROSS | Chief Executive Officer | 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, United States, 32204 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-16 | 2022-09-16 | Address | 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204, USA (Type of address: Chief Executive Officer) |
2019-11-06 | 2022-09-16 | Address | 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204, USA (Type of address: Chief Executive Officer) |
2019-11-06 | 2022-09-16 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-09-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-11-01 | 2019-11-06 | Address | 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220916000176 | 2022-09-15 | CERTIFICATE OF TERMINATION | 2022-09-15 |
211122000528 | 2021-11-22 | BIENNIAL STATEMENT | 2021-11-22 |
191106060028 | 2019-11-06 | BIENNIAL STATEMENT | 2019-11-01 |
SR-30059 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180209000335 | 2018-02-09 | CERTIFICATE OF AMENDMENT | 2018-02-09 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State