Search icon

FIDELITY MANAGEMENT & RESEARCH COMPANY

Company Details

Entity Name: FIDELITY MANAGEMENT & RESEARCH COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 10 Dec 2008 (16 years ago)
Date of dissolution: 08 Jan 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Jan 2020 (5 years ago)
Document Number: F08000005241
FEI/EIN Number 04-3472540
Address: 245 Summer Street, ZW9A, Boston, MA, 02210, US
Mail Address: 200 Seaport Blvd., ZW9A, c/o Corporate Legal, Boston, MA, 02210, US
Place of Formation: MASSACHUSETTS

Agent

Name Role
C T CORPORATION SYSTEM Agent

Asst

Name Role Address
Stahl Peter D Asst 245 Summer Street, Boston, MA, 02210

Director

Name Role Address
Johnson Abigail P Director 245 Summer Street, Boston, MA, 02210
Lynch Peter S Director 245 Summer Street, Boston, MA, 02210
Remondi John J Director 245 Summer Street, Boston, MA, 02210

Ch

Name Role Address
Johnson Abigail P Ch 245 Summer Street, Boston, MA, 02210

Vice Chairman

Name Role Address
Lynch Peter S Vice Chairman 245 Summer Street, Boston, MA, 02210

Secretary

Name Role Address
Coffey William C Secretary 245 Summer Street, Boston, MA, 02210

Treasurer

Name Role Address
Komishane Harris D Treasurer 245 Summer Street, Boston, MA, 02210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08347900044 FIDELITY MANAGEMENT & RESEARCH COMPANY EXPIRED 2008-12-12 2013-12-31 No data 82 DEVONSHIRE ST., BOSTON, MA, 02109

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-01-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-16 245 Summer Street, ZW9A, Boston, MA 02210 No data
CHANGE OF MAILING ADDRESS 2018-05-16 245 Summer Street, ZW9A, Boston, MA 02210 No data
CANCEL ADM DISS/REV 2009-10-30 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
Withdrawal 2020-01-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State