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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE FITCH COMPANY, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARK P. BOLDUC | Chief Executive Officer | 631 HAMMOND STREET, BANGOR, ME, United States, 04401 |
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) |
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