Search icon

FIDATA SERVICE CORP.

Company Details

Name: FIDATA SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1982 (42 years ago)
Entity Number: 806650
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 123 Bank Street, Waterbury, CT, United States, 06702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUIS MASSIANI Chief Executive Officer 123 BANK STREET, WATERBURY, CT, United States, 06702

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 123 BANK STREET, WATERBURY, CT, 06702, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-01-14 Address C/O STERLING NATIONAL BANK, TWO BLUE HILL PLAZA, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2020-11-02 2025-01-14 Address C/O STERLING NATIONAL BANK, TWO BLUE HILL PLAZA, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2018-10-04 2020-11-02 Address C/O STERLING NATIONAL BANK, 1 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2018-08-10 2025-01-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1982-11-24 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-11-24 2018-08-10 Address 363 HEMPSTEAD AVE., MALVERNE, NY, 11565, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250114000032 2025-01-14 BIENNIAL STATEMENT 2025-01-14
201102062957 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181004002004 2018-10-04 BIENNIAL STATEMENT 2016-11-01
180810000512 2018-08-10 CERTIFICATE OF CHANGE 2018-08-10
A923625-4 1982-11-24 CERTIFICATE OF INCORPORATION 1982-11-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State