Search icon

FIDELITY WORKPLACE SERVICES LLC

Company Details

Name: FIDELITY WORKPLACE SERVICES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jul 2002 (23 years ago)
Entity Number: 2785850
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

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

History

Start date End date Type Value
2019-01-28 2024-07-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-07-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-08-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-08-05 2009-08-11 Address 82 DEVONSHIRE ST, BOSTON, MA, 02109, USA (Type of address: Service of Process)
2002-07-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-07-03 2004-08-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240708002680 2024-07-08 BIENNIAL STATEMENT 2024-07-08
220726000947 2022-07-26 BIENNIAL STATEMENT 2022-07-01
200727060326 2020-07-27 BIENNIAL STATEMENT 2020-07-01
SR-35538 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-35539 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
100402000177 2010-04-02 CERTIFICATE OF AMENDMENT 2010-04-02
090811002036 2009-08-11 BIENNIAL STATEMENT 2008-07-01
060713002181 2006-07-13 BIENNIAL STATEMENT 2006-07-01
040805002329 2004-08-05 BIENNIAL STATEMENT 2004-07-01
020917000502 2002-09-17 AFFIDAVIT OF PUBLICATION 2002-09-17

Date of last update: 19 Jan 2025

Sources: New York Secretary of State