Search icon

FIDUCIARY INTERNATIONAL, INC.

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

Central Index Key

CIK number Mailing Address Business Address Phone
1168361 280 PARK AVENUE, NEW YORK, NY, 10017 280 PARK AVENUE, NEW YORK, NY, 10017 800-632-2350

Filings since 2022-08-11

Form type 13F-NT
File number 028-12948
Filing date 2022-08-11
Reporting date 2022-06-30
File View File

Filings since 2016-11-14

Form type 13F-NT
File number 028-12948
Filing date 2016-11-14
Reporting date 2016-09-30
File View File

Filings since 2016-08-11

Form type 13F-NT
File number 028-12948
Filing date 2016-08-11
Reporting date 2016-06-30
File View File

Filings since 2016-05-10

Form type 13F-NT
File number 028-12948
Filing date 2016-05-10
Reporting date 2016-03-31
File View File

Filings since 2016-04-27

Form type 13F-NT/A
File number 028-12948
Filing date 2016-04-27
Reporting date 2015-12-31
File View File

Filings since 2016-02-12

Form type 13F-NT
File number 028-12948
Filing date 2016-02-12
Reporting date 2015-12-31
File View File

Filings since 2015-11-10

Form type 13F-NT
File number 028-12948
Filing date 2015-11-10
Reporting date 2015-09-30
File View File

Filings since 2015-08-12

Form type 13F-NT
File number 028-12948
Filing date 2015-08-12
Reporting date 2015-06-30
File View File

Filings since 2015-05-14

Form type 13F-NT
File number 028-12948
Filing date 2015-05-14
Reporting date 2015-03-31
File View File

Filings since 2015-02-10

Form type 13F-NT
File number 028-12948
Filing date 2015-02-10
Reporting date 2014-12-31
File View File

Filings since 2014-11-12

Form type 13F-NT
File number 028-12948
Filing date 2014-11-12
Reporting date 2014-09-30
File View File

Filings since 2014-08-12

Form type 13F-NT
File number 028-12948
Filing date 2014-08-12
Reporting date 2014-06-30
File View File

Filings since 2014-05-13

Form type 13F-NT
File number 028-12948
Filing date 2014-05-13
Reporting date 2014-03-31
File View File

Filings since 2014-02-12

Form type 13F-NT
File number 028-12948
Filing date 2014-02-12
Reporting date 2013-12-31
File View File

Filings since 2013-11-14

Form type 13F-NT
File number 028-12948
Filing date 2013-11-14
Reporting date 2013-09-30
File View File

Filings since 2013-08-12

Form type 13F-NT
File number 028-12948
Filing date 2013-08-12
Reporting date 2013-06-30
File View File

Filings since 2013-04-25

Form type 13F-NT
File number 028-12948
Filing date 2013-04-25
Reporting date 2013-03-31
File View File

Filings since 2013-02-11

Form type 13F-NT
File number 028-12948
Filing date 2013-02-11
Reporting date 2012-12-31
File View File

Filings since 2012-11-09

Form type 13F-NT
File number 028-12948
Filing date 2012-11-09
Reporting date 2012-09-30
File View File

Filings since 2012-08-13

Form type 13F-NT
File number 028-12948
Filing date 2012-08-13
Reporting date 2012-06-30
File View File

Filings since 2012-05-08

Form type 13F-NT
File number 028-12948
Filing date 2012-05-08
Reporting date 2012-03-31
File View File

Filings since 2012-02-13

Form type 13F-NT
File number 028-12948
Filing date 2012-02-13
Reporting date 2011-12-31
File View File

Filings since 2011-11-14

Form type 13F-NT
File number 028-12948
Filing date 2011-11-14
Reporting date 2011-09-30
File View File

Filings since 2011-08-12

Form type 13F-NT
File number 028-12948
Filing date 2011-08-12
Reporting date 2011-06-30
File View File

Filings since 2011-05-11

Form type 13F-NT
File number 028-12948
Filing date 2011-05-11
Reporting date 2011-03-31
File View File

Filings since 2011-02-11

Form type 13F-NT
File number 028-12948
Filing date 2011-02-11
Reporting date 2010-12-31
File View File

Filings since 2010-11-10

Form type 13F-NT
File number 028-12948
Filing date 2010-11-10
Reporting date 2010-09-30
File View File

Filings since 2010-08-10

Form type 13F-NT
File number 028-12948
Filing date 2010-08-10
Reporting date 2010-06-30
File View File

Filings since 2010-05-12

Form type 13F-NT
File number 028-12948
Filing date 2010-05-12
Reporting date 2010-03-31
File View File

Filings since 2010-02-11

Form type 13F-NT
File number 028-12948
Filing date 2010-02-11
Reporting date 2009-12-31
File View File

Filings since 2009-11-12

Form type 13F-NT
File number 028-12948
Filing date 2009-11-12
Reporting date 2009-09-30
File View File

Filings since 2009-08-12

Form type 13F-NT
File number 028-12948
Filing date 2009-08-12
Reporting date 2009-06-30
File View File

Filings since 2009-05-12

Form type 13F-NT
File number 028-12948
Filing date 2009-05-12
Reporting date 2009-03-31
File View File

Filings since 2009-05-11

Form type 13F-NT/A
File number 028-12948
Filing date 2009-05-11
Reporting date 2008-12-31
File View File

Filings since 2009-02-06

Form type 13F-NT
File number 028-12948
Filing date 2009-02-06
Reporting date 2008-12-31
File View File

Filings since 2008-11-04

Form type 13F-NT
File number 028-12948
Filing date 2008-11-04
Reporting date 2008-09-30
File View File

Filings since 2008-08-07

Form type 13F-NT
File number 028-12948
Filing date 2008-08-07
Reporting date 2008-06-30
File View File

Filings since 2008-05-08

Form type 13F-NT
File number 028-12948
Filing date 2008-05-08
Reporting date 2008-03-31
File View File

Filings since 2008-02-22

Form type 40-APP
File number 812-13500-37
Filing date 2008-02-22
File View File

Filings since 2008-02-14

Form type 13F-NT
File number 028-12948
Filing date 2008-02-14
Reporting date 2007-12-31
File View File

Filings since 2003-06-10

Form type 40-6C/A
File number 812-12674-62
Filing date 2003-06-10
File View File

Filings since 2002-10-18

Form type 40-6C/A
File number 812-12674-62
Filing date 2002-10-18
File View File

Filings since 2002-02-28

Form type 40-APP
File number 812-12785-07
Filing date 2002-02-28
File View File

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

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 2016-07-01 Address 600 FIFTH AVE, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2006-08-16 2010-08-06 Address 600 FIFTH AVE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2002-07-16 2006-08-16 Address 600 FIFTH AVE, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2002-07-16 2006-08-16 Address 600 FIFTH AVE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2002-07-16 2010-08-06 Address 600 FIFTH AVE, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1998-08-12 2002-07-16 Address 2 WORLD TRADE CENTER, NEW YORK, NY, 10048, 0772, USA (Type of address: Principal Executive Office)
1998-08-12 2002-07-16 Address 2 WORLD TRADE CENTER, NEW YORK, NY, 10048, 0772, USA (Type of address: Chief Executive Officer)

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
060816002592 2006-08-16 BIENNIAL STATEMENT 2006-07-01
050526000332 2005-05-26 CERTIFICATE OF AMENDMENT 2005-05-26
050524000912 2005-05-24 CERTIFICATE OF AMENDMENT 2005-05-24
050104002078 2005-01-04 BIENNIAL STATEMENT 2004-07-01
020716002362 2002-07-16 BIENNIAL STATEMENT 2002-07-01

Date of last update: 24 Jan 2025

Sources: New York Secretary of State