Search icon

FISERV AUTOMOTIVE SOLUTIONS, INC.

Company Details

Name: FISERV AUTOMOTIVE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2005 (19 years ago)
Entity Number: 3298210
ZIP code: 12207
County: Erie
Place of Formation: Delaware
Principal Address: 1000 Continental Dr, STE 500, KING OF PRUSSIA, PA, United States, 19406
Address: 80 ALBANY STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CSC DOS Process Agent 80 ALBANY STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
TOM ALLANSON Chief Executive Officer 1000 CONTINENTAL DR, SUITE 500, KING OF PRUSSIA, PA, United States, 19406

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 1000 CONTINENTAL DR, SUITE 500, KING OF PRUSSIA, PA, 19406, USA (Type of address: Chief Executive Officer)
2019-12-02 2023-12-01 Address 455 S. GULPH RD, SUITE 125, KING OF PRUSSIA, PA, 19406, USA (Type of address: Chief Executive Officer)
2017-12-22 2023-12-01 Address 80 ALBANY STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-12-22 2019-12-02 Address 255 FISERV DRIVE, BROOKFIELD, WI, 53045, USA (Type of address: Chief Executive Officer)
2009-12-31 2017-12-22 Address 455 S GULPH ROAD, STE 125, KING OF PRUSSIA, PA, 19406, USA (Type of address: Service of Process)
2007-11-28 2017-12-22 Address 455 GULPH RD, STE 125, KING OF PRUSSIA, PA, 19406, USA (Type of address: Principal Executive Office)
2007-11-28 2017-12-22 Address 455 GULPH RD, STE 125, KING OF PRUSSIA, PA, 19406, USA (Type of address: Chief Executive Officer)
2005-12-28 2009-12-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-12-28 2023-12-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231201036482 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211214001088 2021-12-14 BIENNIAL STATEMENT 2021-12-14
191202060577 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171222006099 2017-12-22 BIENNIAL STATEMENT 2017-12-01
151215006108 2015-12-15 BIENNIAL STATEMENT 2015-12-01
120123002074 2012-01-23 BIENNIAL STATEMENT 2011-12-01
091231002281 2009-12-31 BIENNIAL STATEMENT 2009-12-01
071128002158 2007-11-28 BIENNIAL STATEMENT 2007-12-01
060120000282 2006-01-20 CERTIFICATE OF AMENDMENT 2006-01-20
051228000956 2005-12-28 APPLICATION OF AUTHORITY 2005-12-28

Date of last update: 18 Jan 2025

Sources: New York Secretary of State