Search icon

FIDELITY DIGITAL ASSET SERVICES, LLC

Headquarter

Company Details

Name: FIDELITY DIGITAL ASSET SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2020 (5 years ago)
Entity Number: 5693890
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Links between entities

Type:
Headquarter of
Company Number:
1295756
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
001789522
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
10185579
State:
Alaska
Type:
Headquarter of
Company Number:
000-742-722
State:
Alabama
Type:
Headquarter of
Company Number:
ed017100-772a-eb11-91a6-00155d32b905
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1117312
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20201604433
State:
COLORADO
Type:
Headquarter of
Company Number:
M20000001835
State:
FLORIDA
Type:
Headquarter of
Company Number:
1336511
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
4712965
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_11590101
State:
ILLINOIS

Legal Entity Identifier

LEI Number:
549300J8GA3CBHZMOD95

Registration Details:

Initial Registration Date:
2023-02-06
Next Renewal Date:
2024-12-04
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2020-01-22 2024-01-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-01-22 2024-01-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105001222 2024-01-05 BIENNIAL STATEMENT 2024-01-05
220202003469 2022-02-02 BIENNIAL STATEMENT 2022-02-02
200423000479 2020-04-23 CERTIFICATE OF PUBLICATION 2020-04-23
200122000563 2020-01-22 ARTICLES OF ORGANIZATION 2020-01-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State