Name: | FLEET CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 1984 (41 years ago) |
Date of dissolution: | 14 Sep 2005 |
Branch of: | FLEET CAPITAL CORPORATION, Rhode Island (Company Number 000082285) |
Entity Number: | 932323 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Rhode Island |
Principal Address: | ONE FINANCIAL PLAZA, PROVIDENCE, RI, United States, 02903 |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JAMES G CONNOLLY | Chief Executive Officer | 200 GLASTONBURY BLVD, GLASTONBURY, CT, United States, 06033 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-27 | 2004-08-25 | Address | ONE FINANCIAL PLAZA, PROVIDENCE, RI, 02903, USA (Type of address: Service of Process) |
2000-07-14 | 2002-07-25 | Address | 111 WESTMINSTER ST, PROVIDENCE, RI, 02903, USA (Type of address: Principal Executive Office) |
2000-07-14 | 2002-07-25 | Address | 300 GALLERIA PKWY NW, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer) |
1999-11-03 | 2002-12-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-07-15 | 2000-07-14 | Address | 200 GLASTONBURY BLVD, GLASTONBURY, CT, 06033, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050914000137 | 2005-09-14 | CERTIFICATE OF TERMINATION | 2005-09-14 |
040825002406 | 2004-08-25 | BIENNIAL STATEMENT | 2004-07-01 |
021227000161 | 2002-12-27 | CERTIFICATE OF MERGER | 2002-12-31 |
020725002145 | 2002-07-25 | BIENNIAL STATEMENT | 2002-07-01 |
000714002833 | 2000-07-14 | BIENNIAL STATEMENT | 2000-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State