Name: | FLEETMATICS INSURANCE SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Apr 2014 (11 years ago) |
Date of dissolution: | 17 Feb 2023 |
Entity Number: | 4561171 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-20 | 2023-02-20 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-02-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-04-03 | 2020-04-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-04-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-04-21 | 2018-04-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-04-14 | 2014-04-21 | Address | 11 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230220000842 | 2023-02-17 | CERTIFICATE OF TERMINATION | 2023-02-17 |
220401003655 | 2022-04-01 | BIENNIAL STATEMENT | 2022-04-01 |
200420060498 | 2020-04-20 | BIENNIAL STATEMENT | 2020-04-01 |
SR-67284 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180403007769 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160405006878 | 2016-04-05 | BIENNIAL STATEMENT | 2016-04-01 |
140617000096 | 2014-06-17 | CERTIFICATE OF PUBLICATION | 2014-06-17 |
140421000134 | 2014-04-21 | CERTIFICATE OF CHANGE | 2014-04-21 |
140414000006 | 2014-04-14 | APPLICATION OF AUTHORITY | 2014-04-14 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State