FIDELITY WHOLESALE BANKING SOLUTIONS, INC.

Name: | FIDELITY WHOLESALE BANKING SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1985 (40 years ago) |
Date of dissolution: | 31 Dec 2005 |
Entity Number: | 973879 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 601 RIVERSIDE AVE TAX DEPT, 11TH FLR, JACKSONVILLE, FL, United States, 32204 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ERNEST D SMITH | Chief Executive Officer | 601 RIVERSIDE AVE TAX DEPT, 11TH FLR, JACKSONVILLE, FL, United States, 32204 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-08 | 2004-07-09 | Address | 601 RIVERSIDE AVE TAX DEPT, 11TH FLR, JACKSONVILLE, FL, 32204, USA (Type of address: Service of Process) |
2003-06-04 | 2004-01-08 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-01-15 | 2004-01-08 | Address | 4001 RODNEY PARHAM RD, LITTLE ROCK, AR, 72212, USA (Type of address: Chief Executive Officer) |
1998-03-19 | 2004-01-08 | Address | 4001 RODNEY PARHAM RD, LITTLE ROCK, AR, 72212, USA (Type of address: Principal Executive Office) |
1998-03-19 | 2002-01-15 | Address | ONE TREETOPS LANE, LITTLE ROCK, AR, 72202, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051227000386 | 2005-12-27 | CERTIFICATE OF MERGER | 2005-12-31 |
040709000185 | 2004-07-09 | CERTIFICATE OF CHANGE | 2004-07-09 |
040108002538 | 2004-01-08 | BIENNIAL STATEMENT | 2003-12-01 |
030604000330 | 2003-06-04 | CERTIFICATE OF CHANGE | 2003-06-04 |
030401000392 | 2003-04-01 | CERTIFICATE OF AMENDMENT | 2003-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State