Search icon

FIS INVESTMENT SYSTEMS LLC

Company Details

Name: FIS INVESTMENT SYSTEMS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Oct 2005 (19 years ago)
Date of dissolution: 09 Sep 2021
Entity Number: 3264780
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
FIS INVESTMENT SYSTEMS LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-10-04 2021-09-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-09-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-01-17 2019-10-04 Address 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204, USA (Type of address: Service of Process)
2011-10-27 2017-01-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-11-09 2011-10-27 Address 377 EAST BUTTERFIELD RD, STE 800, LOMBARD, IL, 60148, USA (Type of address: Service of Process)
2005-10-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-10-04 2007-11-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210910000334 2021-09-09 CERTIFICATE OF TERMINATION 2021-09-09
191004060396 2019-10-04 BIENNIAL STATEMENT 2019-10-01
SR-42342 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171002006636 2017-10-02 BIENNIAL STATEMENT 2017-10-01
170117000981 2017-01-17 CERTIFICATE OF MERGER 2017-01-17
170110000525 2017-01-10 CERTIFICATE OF AMENDMENT 2017-01-10
151123006184 2015-11-23 BIENNIAL STATEMENT 2015-10-01
131122006172 2013-11-22 BIENNIAL STATEMENT 2013-10-01
111027002574 2011-10-27 BIENNIAL STATEMENT 2011-10-01
091105002834 2009-11-05 BIENNIAL STATEMENT 2009-10-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State