Name: | State Street Fund Services Inc |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 19 Dec 2013 (11 years ago) |
Business ID: | 1032818 |
State of Incorporation: | NEW JERSEY |
Principal Office Address: | 1255 Broad StreetCLIFTON, NJ 07013 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Scott K Kraemer | President | 1255 Broad Street, Clifton, NJ 07013 |
Name | Role | Address |
---|---|---|
Barratt C. Johnson | Vice President | 3424 Peachtree Road, NE, Suite 925, Atlanta, GA 30326 |
Name | Role | Address |
---|---|---|
Anthony Catino | Treasurer | 100 Summer Street, Boston, MA 02110 |
Name | Role | Address |
---|---|---|
Joseph W Scott | Secretary | 100 Summer Street, Boston, MA 02110 |
Name | Role | Address |
---|---|---|
Bhagesh Malde | Director | 100 Summer Street, Boston, MA 02110 |
Lisa Wolf | Director | One Lincoln Street, Boston, MA 02111 |
Timothy M Donovan | Director | 100 Summer Street, Boston, MA 02110 |
Cesar Estrada | Director | 1290 Avenue of the Americas, New York, NY 10104 |
Suresh Krishnamurthy | Director | 1255 Broad Street, Clifton, NJ 07013 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2016-12-07 | Withdrawal For State Street Fund Services Inc |
Reinstatement | Filed | 2016-05-23 | Reinstatement For State Street Fund Services Inc |
Admin Dissolution | Filed | 2014-12-20 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2014-10-13 | Notice to Dissolve/Revoke |
Formation Form | Filed | 2013-12-19 | Formation |
Date of last update: 28 Mar 2025
Sources: Mississippi Secretary of State