Name: | FIDUCIARY INTERNATIONAL HOLDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1976 (49 years ago) |
Entity Number: | 390830 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | New York |
Address: | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Principal Address: | 280 PARK AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
HENRY P. JOHNSON | Chief Executive Officer | 280 PARK AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 280 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2021-09-23 | 2024-02-01 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2021-09-23 | 2024-02-01 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2021-09-23 | 2024-02-01 | Address | 280 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2021-09-23 | 2024-02-01 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201039354 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220208003434 | 2022-02-08 | BIENNIAL STATEMENT | 2022-02-08 |
210923000057 | 2021-09-23 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-23 |
200203062489 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180409006125 | 2018-04-09 | BIENNIAL STATEMENT | 2018-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State