Search icon

FIDELITY EMPLOYER INSURANCE SERVICES, INC.

Company Details

Name: FIDELITY EMPLOYER INSURANCE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2001 (23 years ago)
Entity Number: 2692607
ZIP code: 10005
County: New York
Place of Formation: New Hampshire
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 245 SUMMER STREET, C/O CORPORATE LEGAL - MZ ZW9A, BOSTON, MA, United States, 02210

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ADAM STAVISKY Chief Executive Officer 245 SUMMER ST, BOSTON, MA, United States, 02210

History

Start date End date Type Value
2015-10-21 2017-10-11 Address 245 SUMMER ST, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer)
2013-10-30 2015-10-21 Address 25 SUMMER ST, F7B, BOSTON, MA, 02210, USA (Type of address: Principal Executive Office)
2013-10-30 2015-10-21 Address 25 SUMMER ST, F7B, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer)
2007-10-10 2013-10-30 Address 82 DEVONSHIRE STREET, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
2005-10-18 2007-10-10 Address 85 DEVONSHIRE ST, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
2003-10-21 2005-10-18 Address 82 DEVONSHIRE ST, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
2003-10-21 2013-10-30 Address 82 DEVONSHIRE ST, BOSTON, MA, 02109, USA (Type of address: Principal Executive Office)
2001-10-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-10-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-34220 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34219 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171011006456 2017-10-11 BIENNIAL STATEMENT 2017-10-01
151021006097 2015-10-21 BIENNIAL STATEMENT 2015-10-01
131030002044 2013-10-30 BIENNIAL STATEMENT 2013-10-01
111027002483 2011-10-27 BIENNIAL STATEMENT 2011-10-01
091117002231 2009-11-17 BIENNIAL STATEMENT 2009-10-01
071010002624 2007-10-10 BIENNIAL STATEMENT 2007-10-01
061226000566 2006-12-26 CERTIFICATE OF AMENDMENT 2006-12-26
051018002277 2005-10-18 BIENNIAL STATEMENT 2005-10-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State