Name: | FIS AMBIT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Jan 2010 (15 years ago) |
Date of dissolution: | 16 Jul 2019 |
Entity Number: | 3899620 |
ZIP code: | 32204 |
County: | New York |
Place of Formation: | Delaware |
Address: | 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, United States, 32204 |
Name | Role | Address |
---|---|---|
C/O FIS | DOS Process Agent | 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, United States, 32204 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-07-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-01-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-01-13 | 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 |
---|---|---|---|
190716000597 | 2019-07-16 | SURRENDER OF AUTHORITY | 2019-07-16 |
SR-53807 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-53806 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180103007523 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
160630000371 | 2016-06-30 | CERTIFICATE OF AMENDMENT | 2016-06-30 |
160128006014 | 2016-01-28 | BIENNIAL STATEMENT | 2016-01-01 |
140127006067 | 2014-01-27 | BIENNIAL STATEMENT | 2014-01-01 |
120302002328 | 2012-03-02 | BIENNIAL STATEMENT | 2012-01-01 |
100316000993 | 2010-03-16 | CERTIFICATE OF PUBLICATION | 2010-03-16 |
100113000920 | 2010-01-13 | APPLICATION OF AUTHORITY | 2010-01-13 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State