Search icon

FIDESSA CORPORATION

Print

Details

Entity Number 2399635

Status Active

NameFIDESSA CORPORATION

CountyNew York

Date of registration 16 Jul 1999 (25 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 28 Liberty Street, New York, NY, United States, 10005

Address ZIP code 10005

Principal Address 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105

Principal Address ZIP code

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

FIDESSA CORPORATION HEALTH & WELFARE PLAN

2010

134062922

2011-09-19

FIDESSA CORPORATION

402

View Page

Three-digit plan number (PN)501
Effective date of plan2003-01-01
Business code541519
Sponsor’s telephone number2122699000
Plan sponsor’s mailing address17 STATE STREET, 42ND FLOOR, NEW YORK, NY, 10004
Plan sponsor’s address17 STATE STREET, 42ND FLOOR, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN134062922
Plan administrator’s nameFIDESSA CORPORATION
Plan administrator’s address17 STATE STREET, 42ND FLOOR, NEW YORK, NY, 10004
Administrator’s telephone number2122699000

Number of participants as of the end of the plan year

Active participants422
Retired or separated participants receiving benefits2
Other retired or separated participants entitled to future benefits3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits0
Number of participants with account balances as of the end of the plan year0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested0

Signature of

RolePlan administrator
Date2011-09-19
Name of individual signingLORRAINE CASIANO
Valid signatureFiled with authorized/valid electronic signature
RoleEmployer/plan sponsor
Date2011-09-19
Name of individual signingLORRAINE CASIANO
Valid signatureFiled with authorized/valid electronic signature

FIDESSA LATENTZERO INC 401 K PROFIT SHARING PLAN TRUST

2010

223833196

2011-07-28

FIDESSA CORPORATION

52

View Page

Three-digit plan number (PN)001
Effective date of plan2004-01-01
Business code812990
Sponsor’s telephone number2127983910
Plan sponsor’s address17 STATE ST, 41ST FL, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN223833196
Plan administrator’s nameFIDESSA CORPORATION
Plan administrator’s address17 STATE ST, 41ST FL, NEW YORK, NY, 10004
Administrator’s telephone number2127983910

Signature of

RolePlan administrator
Date2011-07-28
Name of individual signingFIDESSA CORPORATION

FIDESSA CORPORATION HEALTH & WELFARE PLAN

2009

134062922

2011-03-30

FIDESSA CORPORATION

284

View Page

Three-digit plan number (PN)501
Effective date of plan2003-01-01
Business code541519
Sponsor’s telephone number2122699000
Plan sponsor’s mailing address17 STATE STREET, 42ND FLOOR, NEW YORK, NY, 10004
Plan sponsor’s address17 STATE STREET, 42ND FLOOR, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN134062922
Plan administrator’s nameFIDESSA CORPORATION
Plan administrator’s address17 STATE STREET, 42ND FLOOR, NEW YORK, NY, 10004
Administrator’s telephone number2122699000

Number of participants as of the end of the plan year

Active participants341
Retired or separated participants receiving benefits2
Other retired or separated participants entitled to future benefits0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits0
Number of participants with account balances as of the end of the plan year0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested0

Signature of

RolePlan administrator
Date2011-03-30
Name of individual signingLORRAINE CASIANO
Valid signatureFiled with authorized/valid electronic signature
RoleEmployer/plan sponsor
Date2011-03-30
Name of individual signingLORRAINE CASIANO
Valid signatureFiled with authorized/valid electronic signature

FIDESSA CORPORATION HEALTH & WELFARE PLAN

2009

134062922

2011-03-30

FIDESSA CORPORATION

341

View Page

Three-digit plan number (PN)501
Effective date of plan2003-01-01
Business code541519
Sponsor’s telephone number2122699000
Plan sponsor’s mailing address17 STATE STREET, 42ND FLOOR, NEW YORK, NY, 10004
Plan sponsor’s address17 STATE STREET, 42ND FLOOR, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN134062922
Plan administrator’s nameFIDESSA CORPORATION
Plan administrator’s address17 STATE STREET, 42ND FLOOR, NEW YORK, NY, 10004
Administrator’s telephone number2122699000

Number of participants as of the end of the plan year

Active participants383
Retired or separated participants receiving benefits4
Other retired or separated participants entitled to future benefits2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits0
Number of participants with account balances as of the end of the plan year0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested0

Signature of

RolePlan administrator
Date2011-03-30
Name of individual signingLORRAINE CASIANO
Valid signatureFiled with authorized/valid electronic signature
RoleEmployer/plan sponsor
Date2011-03-30
Name of individual signingLORRAINE CASIANO
Valid signatureFiled with authorized/valid electronic signature

FIDESSA CORPORATION HEALTH & WELFARE PLAN

2009

134062922

2011-03-30

FIDESSA CORPORATION

383

View Page

Three-digit plan number (PN)501
Effective date of plan2003-01-01
Business code541519
Sponsor’s telephone number2122699000
Plan sponsor’s mailing address17 STATE STREET, 42ND FLOOR, NEW YORK, NY, 10004
Plan sponsor’s address17 STATE STREET, 42ND FLOOR, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN134062922
Plan administrator’s nameFIDESSA CORPORATION
Plan administrator’s address17 STATE STREET, 42ND FLOOR, NEW YORK, NY, 10004
Administrator’s telephone number2122699000

Number of participants as of the end of the plan year

Active participants402
Retired or separated participants receiving benefits4
Other retired or separated participants entitled to future benefits5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits0
Number of participants with account balances as of the end of the plan year0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested0

Signature of

RolePlan administrator
Date2011-03-30
Name of individual signingLORRAINE CASIANO
Valid signatureFiled with authorized/valid electronic signature
RoleEmployer/plan sponsor
Date2011-03-30
Name of individual signingLORRAINE CASIANO
Valid signatureFiled with authorized/valid electronic signature

FIDESSA 401K PLAN

2009

133907273

2010-10-15

FIDESSA CORPORATION

382

View Page

Three-digit plan number (PN)001
Effective date of plan1998-01-01
Business code541519
Sponsor’s telephone number2127983909
Plan sponsor’s mailing address17 STATE STREET, 42ND FLOOR, NEW YORK, NY, 10004
Plan sponsor’s address17 STATE STREET, 42ND FLOOR, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN133907273
Plan administrator’s nameEDWARD JANICKI
Plan administrator’s address17 STATE STREET, NEW YORK, NY, 10004

Number of participants as of the end of the plan year

Active participants341
Retired or separated participants receiving benefits0
Other retired or separated participants entitled to future benefits66
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits0
Number of participants with account balances as of the end of the plan year370
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested2

Signature of

RolePlan administrator
Date2010-10-15
Name of individual signingEDWARD JANICKI
Valid signatureFiled with authorized/valid electronic signature

DOS Process Agent

Name Role Address

CT CORPORATION SYSTEM

DOS Process Agent

28 Liberty Street, New York, NY, United States, 10005

Agent

Name Role Address

CT CORPORATION SYSTEM

Agent

28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address

KUNAL GULLAPALLI

Chief Executive Officer

1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105

History

Start date End date Type Value

2023-07-03

2023-07-03

Address

1345 AVE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)

2019-11-06

2023-07-03

Address

28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

2019-09-13

2023-07-03

Address

28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2019-06-12

2023-07-03

Address

1345 AVE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)

2014-12-09

2019-11-06

Address

80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

2014-12-09

2019-09-13

Address

80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

2007-10-11

2019-06-12

Address

17 STATE ST, 42ND FLR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)

2007-10-11

2019-06-12

Address

17 STATE ST, 42ND FLR, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)

2006-07-25

2014-12-09

Address

17 STATE STREET, NEW YORK, NY, 10004, 1501, USA (Type of address: Service of Process)

1999-07-16

2006-07-25

Address

250 PARK AVENUE, ATTN: ROBERT P. WESSELY, ESQ., NEW YORK, NY, 10177, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

230703000235

2023-07-03

BIENNIAL STATEMENT

2023-07-01

210708000505

2021-07-08

BIENNIAL STATEMENT

2021-07-08

191106000886

2019-11-06

CERTIFICATE OF CHANGE

2019-11-06

190913002043

2019-09-13

BIENNIAL STATEMENT

2019-07-01

190612002022

2019-06-12

BIENNIAL STATEMENT

2017-07-01

141209000821

2014-12-09

CERTIFICATE OF CHANGE

2014-12-09

131219002050

2013-12-19

BIENNIAL STATEMENT

2013-07-01

090717002763

2009-07-17

BIENNIAL STATEMENT

2009-07-01

071011002405

2007-10-11

BIENNIAL STATEMENT

2007-07-01

070502000091

2007-05-02

CERTIFICATE OF AMENDMENT

2007-05-02

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts