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