Search icon

FIS WORKFLOW SOLUTIONS LLC

Company Details

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

DOS Process Agent

Name Role Address
FIS WORKFLOW SOLUTIONS LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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