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 |
Name | Role | Address |
---|---|---|
FIS INVESTMENT SYSTEMS LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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