Search icon

FLEET INVESTMENT ADVISORS INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
KEITH T. BANKS Chief Executive Officer 100 FEDERAL STREET, BOSTON, MA, United States, 02110

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DAMIAN SOUSA, 100 FEDERAL STREET, BOSTON, MA, United States, 02110

Links between entities

Type:
Headquarter of
Company Number:
P27816
State:
FLORIDA
Type:
Headquarter of
Company Number:
F98000000607
State:
FLORIDA
Type:
Headquarter of
Company Number:
000059016
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0243517
State:
CONNECTICUT

History

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)

Filings

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