Name: | FIS EPROCESS INTELLIGENCE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Jul 2006 (19 years ago) |
Date of dissolution: | 10 Sep 2021 |
Entity Number: | 3388864 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FIS EPROCESS INTELLIGENCE 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 |
---|---|---|---|
2020-07-07 | 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) |
2018-07-03 | 2020-07-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-07-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-07-17 | 2018-07-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210910001552 | 2021-09-10 | CERTIFICATE OF TERMINATION | 2021-09-10 |
200707061420 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
SR-44340 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180703007060 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
160719006286 | 2016-07-19 | BIENNIAL STATEMENT | 2016-07-01 |
160630000380 | 2016-06-30 | CERTIFICATE OF AMENDMENT | 2016-06-30 |
140711006372 | 2014-07-11 | BIENNIAL STATEMENT | 2014-07-01 |
120816002594 | 2012-08-16 | BIENNIAL STATEMENT | 2012-07-01 |
101013002029 | 2010-10-13 | BIENNIAL STATEMENT | 2010-07-01 |
080807002784 | 2008-08-07 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State