Name: | Fidelity Employer Insurance Services, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 14 Jun 2001 (24 years ago) |
Business ID: | 703313 |
State of Incorporation: | NEW HAMPSHIRE |
Principal Office Address: | 245 SUMMER STREET, ZW9ABOSTON, MA 02210 |
Historical names: |
FIDELITY INVESTMENTS CONSULTING COMPANY, INC. |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Robert Kennedy | President | 245 Summer Street, Boston, MA 02210 |
Name | Role | Address |
---|---|---|
Thomas McGillicuddy | Treasurer | 245 Summer Street, Boston, MA 02210 |
Name | Role | Address |
---|---|---|
Peter D. Stahl | Secretary | 245 Summer Street, Boston, MA 02210 |
Name | Role | Address |
---|---|---|
Robert Kennedy | Director | 245 Summer Street, Boston, MA 02210 |
Shams Talib Jr | Director | 245 Summer Street, Boston, MA 02210 |
Name | Role | Address |
---|---|---|
Eric C. Green | Assistant Treasurer | 245 Summer Street, Boston, MA 02210 |
Name | Role | Address |
---|---|---|
Brian C. McLain | Assistant Secretary | 245 Summer Street, Boston, MA 02210 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2019-09-25 | Withdrawal For Fidelity Employer Insurance Services, Inc. |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2018-04-12 | Annual Report For Fidelity Employer Insurance Services, Inc. |
Annual Report | Filed | 2017-04-17 | Annual Report For Fidelity Employer Insurance Services, Inc. |
Annual Report | Filed | 2016-04-12 | Annual Report For Fidelity Employer Insurance Services, Inc. |
Annual Report | Filed | 2015-04-13 | Annual Report For Fidelity Employer Insurance Services, Inc. |
Annual Report | Filed | 2014-03-25 | Annual Report |
Annual Report | Filed | 2013-04-16 | Annual Report |
Annual Report | Filed | 2012-04-10 | Annual Report |
Annual Report | Filed | 2011-04-01 | Annual Report |
Date of last update: 27 Dec 2024
Sources: Mississippi Secretary of State