Name: | FIDELITY INVESTMENTS PAYROLL SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Feb 2010 (15 years ago) |
Date of dissolution: | 07 Feb 2018 |
Entity Number: | 3911102 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-02-10 | 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 |
---|---|---|---|
SR-54000 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-53999 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180207000087 | 2018-02-07 | CERTIFICATE OF TERMINATION | 2018-02-07 |
160204006253 | 2016-02-04 | BIENNIAL STATEMENT | 2016-02-01 |
150302007681 | 2015-03-02 | BIENNIAL STATEMENT | 2014-02-01 |
141030000598 | 2014-10-30 | CERTIFICATE OF AMENDMENT | 2014-10-30 |
120323002290 | 2012-03-23 | BIENNIAL STATEMENT | 2012-02-01 |
100423000662 | 2010-04-23 | CERTIFICATE OF PUBLICATION | 2010-04-23 |
100210000449 | 2010-02-10 | APPLICATION OF AUTHORITY | 2010-02-10 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State