FIDUCIARY INTERNATIONAL, INC.

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
Name | Role | Address |
---|---|---|
FIDUCIARY INTERNATIONAL, INC. | DOS Process Agent | 280 PARK AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
LAWRENCE A. STERNKOPF | Chief Executive Officer | 280 PARK AVENUE, NEW YORK, NY, United States, 10017 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State