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 |
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 |
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) |
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