Name: | FLEET INVESTMENT ADVISORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Aug 1983 (42 years ago) |
Date of dissolution: | 01 Apr 2003 |
Entity Number: | 864174 |
ZIP code: | 02110 |
County: | Monroe |
Place of Formation: | New York |
Address: | DAMIAN SOUSA, 100 FEDERAL STREET, BOSTON, MA, United States, 02110 |
Principal Address: | 100 FEDERAL STREET, BOSTON, MA, United States, 02110 |
Shares Details
Shares issued 1000
Share Par Value 5
Type PAR VALUE
Name | Role | Address |
---|---|---|
KEITH T. BANKS | Chief Executive Officer | 100 FEDERAL STREET, BOSTON, MA, United States, 02110 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | DAMIAN SOUSA, 100 FEDERAL STREET, BOSTON, MA, United States, 02110 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-13 | 2001-08-16 | Address | 75 STATE STREET, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer) |
1997-08-28 | 2001-08-16 | Address | 75 STATE STREET, BOSTON, MA, 02109, USA (Type of address: Principal Executive Office) |
1997-08-28 | 2001-08-16 | Address | 75 STATE STREET, BOSTON, MA, 02109, USA (Type of address: Service of Process) |
1997-08-28 | 1999-09-13 | Address | 100 WESTMINSTER STREET, 2ND FL., PROVIDENCE, RI, 02903, USA (Type of address: Chief Executive Officer) |
1993-09-28 | 1997-08-28 | Address | 45 EAST AVENUE, 4TH FLOOR, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030328000640 | 2003-03-28 | CERTIFICATE OF MERGER | 2003-04-01 |
010816002366 | 2001-08-16 | BIENNIAL STATEMENT | 2001-08-01 |
990913002253 | 1999-09-13 | BIENNIAL STATEMENT | 1999-08-01 |
970828002168 | 1997-08-28 | BIENNIAL STATEMENT | 1997-08-01 |
940701000147 | 1994-07-01 | CERTIFICATE OF MERGER | 1994-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State