Search icon

FLEETMATICS INSURANCE SERVICES, LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM 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
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)

Filings

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