Search icon

THE FITCH COMPANY, INC.

Company Details

Name: THE FITCH COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2013 (12 years ago)
Entity Number: 4382113
ZIP code: 10005
County: New York
Place of Formation: Maine
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 631 HAMMOND STREET, BANGOR, ME, United States, 04401

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE FITCH COMPANY, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARK P. BOLDUC Chief Executive Officer 631 HAMMOND STREET, BANGOR, ME, United States, 04401

History

Start date End date Type Value
2023-05-04 2023-05-04 Address 631 HAMMOND STREET, BANGOR, ME, 04401, USA (Type of address: Chief Executive Officer)
2021-04-27 2023-05-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-04-11 2021-04-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-04-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-04-14 2019-04-11 Address 631 HAMMOND STREET, BANGOR, ME, 04401, USA (Type of address: Principal Executive Office)
2017-04-14 2023-05-04 Address 631 HAMMOND STREET, BANGOR, ME, 04401, USA (Type of address: Chief Executive Officer)
2013-04-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-04-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230504001436 2023-05-04 BIENNIAL STATEMENT 2023-04-01
210427060402 2021-04-27 BIENNIAL STATEMENT 2021-04-01
190411061264 2019-04-11 BIENNIAL STATEMENT 2019-04-01
SR-63245 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-63244 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170414006224 2017-04-14 BIENNIAL STATEMENT 2017-04-01
130402000166 2013-04-02 APPLICATION OF AUTHORITY 2013-04-02

Date of last update: 02 Feb 2025

Sources: New York Secretary of State