Search icon

US FIDELIS, INC.

Company Details

Name: US FIDELIS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2009 (16 years ago)
Entity Number: 3796351
ZIP code: 10005
County: Albany
Place of Formation: Missouri
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-10-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-05-19 2012-10-02 Address 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-05-19 2012-08-27 Address 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-04-08 2010-05-19 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-101251 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-101252 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121002001109 2012-10-02 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-02
120827001187 2012-08-27 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-27
100519000096 2010-05-19 CERTIFICATE OF CHANGE 2010-05-19

Court Cases

Court Case Summary

Filing Date:
2009-05-04
Status:
Terminated
Nature Of Judgment:
injunction
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
THE NEW YORK STATE CATHOLIC HE
Party Role:
Plaintiff
Party Name:
US FIDELIS, INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State