Search icon

FIDELITY & GUARANTY LIFE BUSINESS SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIDELITY & GUARANTY LIFE BUSINESS SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2005 (20 years ago)
Entity Number: 3169627
ZIP code: 50309
County: New York
Place of Formation: Delaware
Address: 801 Grand Avenue, Suite 2600, Des Moines, IA, United States, 50309
Principal Address: 801 GRAND AVENUE, SUITE 2600, DES MOINES, IA, United States, 50309

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 801 Grand Avenue, Suite 2600, Des Moines, IA, United States, 50309

Chief Executive Officer

Name Role Address
CHRISTOPHER O. BLUNT Chief Executive Officer 801 GRAND AVENUE, SUITE 2600, DES MOINES, IA, United States, 50309

History

Start date End date Type Value
2025-02-28 2025-02-28 Address 801 GRAND AVENUE, SUITE 2600, DES MOINES, IA, 50309, USA (Type of address: Chief Executive Officer)
2023-02-28 2023-02-28 Address 801 GRAND AVENUE, SUITE 2600, DES MOINES, IA, 50309, USA (Type of address: Chief Executive Officer)
2023-02-28 2025-02-28 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-02-28 2025-02-28 Address 801 GRAND AVENUE, SUITE 2600, DES MOINES, IA, 50309, USA (Type of address: Chief Executive Officer)
2023-02-28 2025-02-28 Address 801 Grand Avenue, Suite 2600, Des Moines, IA, 50309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250228003055 2025-02-28 BIENNIAL STATEMENT 2025-02-28
230228002926 2023-02-28 BIENNIAL STATEMENT 2023-02-01
210223060215 2021-02-23 BIENNIAL STATEMENT 2021-02-01
200727000064 2020-07-27 CERTIFICATE OF CHANGE 2020-07-27
SR-112478 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State