Name: | FIDELITY NATIONAL CAPITAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 2008 (17 years ago) |
Date of dissolution: | 17 Aug 2015 |
Entity Number: | 3614512 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 11100 WAYZATA BLVD, STE 800, MINNETONKA, MN, United States, 55305 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CRAIG R DAHL | Chief Executive Officer | 11100 WAYZATA BLVD, SUITE 800, MINNETONKA, MN, United States, 55305 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-48967 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150817000091 | 2015-08-17 | CERTIFICATE OF TERMINATION | 2015-08-17 |
140117006164 | 2014-01-17 | BIENNIAL STATEMENT | 2014-01-01 |
120223002249 | 2012-02-23 | BIENNIAL STATEMENT | 2012-01-01 |
100211002081 | 2010-02-11 | BIENNIAL STATEMENT | 2010-01-01 |
080108000887 | 2008-01-08 | APPLICATION OF AUTHORITY | 2008-01-08 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State