Search icon

FIDUCIARY INTERNATIONAL HOLDING, INC.

Company Details

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

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
HENRY P. JOHNSON Chief Executive Officer 280 PARK AVE, NEW YORK, NY, United States, 10017

History

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)

Filings

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