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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ADAM STAVISKY | Chief Executive Officer | 245 SUMMER ST, BOSTON, MA, United States, 02210 |
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) |
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