Search icon

FIAM HOLDINGS CORP.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
SCOTT E COUTO Chief Executive Officer 245 SUMMER STREET, BOSTON, MA, United States, 02210

History

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)

Filings

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