Name: | FIS WORKFLOW SOLUTIONS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Mar 2013 (12 years ago) |
Date of dissolution: | 09 Sep 2021 |
Entity Number: | 4369389 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FIS WORKFLOW SOLUTIONS LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-06 | 2021-09-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-09-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-03-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-03-05 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-03-05 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210910000221 | 2021-09-09 | CERTIFICATE OF TERMINATION | 2021-09-09 |
210302060821 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190306060569 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
SR-62997 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-62998 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170301006693 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
160725000300 | 2016-07-25 | CERTIFICATE OF AMENDMENT | 2016-07-25 |
150826006128 | 2015-08-26 | BIENNIAL STATEMENT | 2015-03-01 |
130508000339 | 2013-05-08 | CERTIFICATE OF PUBLICATION | 2013-05-08 |
130305000794 | 2013-03-05 | APPLICATION OF AUTHORITY | 2013-03-05 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State