Name: | FIERA CAPITAL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1972 (53 years ago) |
Entity Number: | 244343 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 375 PARK AVE, 8TH FLOOR, NEW YORK, NY, United States, 10152 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 212-300-1600
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ERIC ROBERTS | Chief Executive Officer | ONE LEWIS WHARF, 3RD FLOOR, BOSTON, MA, United States, 02110 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-26 | 2024-11-26 | Address | ONE LEWIS WHARF, 3RD FLOOR, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2024-11-26 | 2024-11-26 | Address | 375 PARK AVE, 8TH FLOOR, NEW YORK, NY, 10152, USA (Type of address: Chief Executive Officer) |
2022-03-30 | 2024-11-26 | Address | 375 PARK AVE, 8TH FLOOR, NEW YORK, NY, 10152, USA (Type of address: Chief Executive Officer) |
2022-03-30 | 2024-11-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-12-16 | 2022-03-30 | Address | 375 PARK AVE, 8TH FLOOR, NEW YORK, NY, 10152, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241126000783 | 2024-11-26 | BIENNIAL STATEMENT | 2024-11-26 |
221012001642 | 2022-10-12 | BIENNIAL STATEMENT | 2022-10-01 |
220330000205 | 2022-03-29 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-29 |
201216060020 | 2020-12-16 | BIENNIAL STATEMENT | 2020-10-01 |
190617060461 | 2019-06-17 | BIENNIAL STATEMENT | 2018-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State