Search icon

FITCH:NEW YORK

Company claim

Is this your business?

Get access!

Company Details

Name: FITCH:NEW YORK
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 2003 (22 years ago)
Date of dissolution: 27 May 2021
Entity Number: 2895043
ZIP code: 10019
County: New York
Place of Formation: Ohio
Foreign Legal Name: FITCH INC.
Fictitious Name: FITCH:NEW YORK
Principal Address: C/O WPP, 175 GREENWICH ST, 31ST FL, NEW YORK, NY, United States, 10007
Address: 1675 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
DAVIS & GILBERT LLP DOS Process Agent 1675 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LUKE LAU Chief Executive Officer 1001 FRONT STREET, SAN FRANCISCO, CA, United States, 94111

History

Start date End date Type Value
2019-04-29 2021-04-15 Address C/O WPP, 100 PARK AVENUE, 4TH FL., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2017-04-19 2019-04-29 Address C/O WPP, 100 PARK AVENUE, 4TH FL., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2011-05-05 2021-04-15 Address 1740 BROADWAY, 3RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2011-05-05 2017-04-19 Address C/O WPP, 100 PARK AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2007-04-25 2011-05-05 Address ATTN J ARNOLD, 1740 BROADWAY 3RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210527000022 2021-05-27 CERTIFICATE OF TERMINATION 2021-05-27
210415060277 2021-04-15 BIENNIAL STATEMENT 2021-04-01
190429060181 2019-04-29 BIENNIAL STATEMENT 2019-04-01
170419006103 2017-04-19 BIENNIAL STATEMENT 2017-04-01
150421006116 2015-04-21 BIENNIAL STATEMENT 2015-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State