Search icon

FIS EPROCESS INTELLIGENCE LLC

Company Details

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

DOS Process Agent

Name Role Address
FIS EPROCESS INTELLIGENCE 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
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)

Filings

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