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
Name | Role | Address |
---|---|---|
LUIS MASSIANI | Chief Executive Officer | 123 BANK STREET, WATERBURY, CT, United States, 06702 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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