Search icon

FIDELITY INVESTMENTS INSTITUTIONAL SERVICES COMPANY, INC.

Company Details

Name: FIDELITY INVESTMENTS INSTITUTIONAL SERVICES COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 2004 (21 years ago)
Date of dissolution: 27 Apr 2020
Entity Number: 3034227
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Principal Address: 245 SUMMER ST, ZW9A, BOSTON, MA, United States, 02210
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
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JUDY A. MARLINSKI Chief Executive Officer 245 SUMMER ST, BOSTON, MA, United States, 02210

History

Start date End date Type Value
2014-03-10 2016-03-10 Address 245 SUMMER ST, MAILZONE F7B, BOSTON, MA, 02210, USA (Type of address: Principal Executive Office)
2014-03-10 2018-03-29 Address 245 SUMMER ST, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer)
2012-03-09 2014-03-10 Address 82 DEVONSHIRE ST, F7B, BOSTON, MA, 02109, USA (Type of address: Principal Executive Office)
2012-03-09 2014-03-10 Address 82 DEVONSHIRE ST, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
2006-03-10 2012-03-09 Address 82 DEVONSHIRE ST, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
2006-03-10 2012-03-09 Address NONE, NONE, 00000, YYY (Type of address: Principal Executive Office)
2004-03-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-03-31 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
200427000355 2020-04-27 CERTIFICATE OF TERMINATION 2020-04-27
SR-38953 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-38952 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180329006068 2018-03-29 BIENNIAL STATEMENT 2018-03-01
160310006325 2016-03-10 BIENNIAL STATEMENT 2016-03-01
140310002089 2014-03-10 BIENNIAL STATEMENT 2012-03-01
120309002174 2012-03-09 BIENNIAL STATEMENT 2010-03-01
080320002216 2008-03-20 BIENNIAL STATEMENT 2008-03-01
060310002428 2006-03-10 BIENNIAL STATEMENT 2006-03-01
040331000561 2004-03-31 APPLICATION OF AUTHORITY 2004-03-31

Date of last update: 19 Jan 2025

Sources: New York Secretary of State