Search icon

FIDUCIARY INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIDUCIARY INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 1982 (43 years ago)
Date of dissolution: 05 Jul 2018
Entity Number: 784647
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 280 PARK AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
FIDUCIARY INTERNATIONAL, INC. DOS Process Agent 280 PARK AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
LAWRENCE A. STERNKOPF Chief Executive Officer 280 PARK AVENUE, NEW YORK, NY, United States, 10017

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001168361
Phone:
800-632-2350

Latest Filings

Form type:
13F-NT
File number:
028-12948
Filing date:
2022-08-11
File:
Form type:
13F-NT
File number:
028-12948
Filing date:
2016-11-14
File:
Form type:
13F-NT
File number:
028-12948
Filing date:
2016-08-11
File:
Form type:
13F-NT
File number:
028-12948
Filing date:
2016-05-10
File:
Form type:
13F-NT/A
File number:
028-12948
Filing date:
2016-04-27
File:

History

Start date End date Type Value
2012-07-12 2016-07-01 Address SUSAN GARCIA MIXON, COUNSEL, 600 FIFTH AVE, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2010-08-06 2012-07-12 Address ATTN: SUSAN A GARCIA, COUNSEL, 600 FIFTH AVE, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2010-08-06 2016-07-01 Address 600 FIFTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2006-08-16 2010-08-06 Address 600 FIFTH AVE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2006-08-16 2016-07-01 Address 600 FIFTH AVE, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180705000022 2018-07-05 CERTIFICATE OF DISSOLUTION 2018-07-05
160701006512 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140701006505 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120712006256 2012-07-12 BIENNIAL STATEMENT 2012-07-01
100806003132 2010-08-06 BIENNIAL STATEMENT 2010-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State