Name: | FIAM HOLDINGS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 2008 (17 years ago) |
Date of dissolution: | 06 Jun 2018 |
Entity Number: | 3666280 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | C/O CORPORATE LEGAL-MZW9A, 245 SUMMER STREET, BOSTON, MA, United States, 02210 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SCOTT E COUTO | Chief Executive Officer | 245 SUMMER STREET, BOSTON, MA, United States, 02210 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-05-02 | 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-49776 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-49775 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180606000105 | 2018-06-06 | CERTIFICATE OF TERMINATION | 2018-06-06 |
160520002019 | 2016-05-20 | BIENNIAL STATEMENT | 2016-05-01 |
151207000165 | 2015-12-07 | CERTIFICATE OF AMENDMENT | 2015-12-07 |
151125000540 | 2015-11-25 | ERRONEOUS ENTRY | 2015-11-25 |
DP-2089565 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
080502000151 | 2008-05-02 | APPLICATION OF AUTHORITY | 2008-05-02 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State