Search icon

FINASTRA TECHNOLOGY, INC.

Headquarter

Company Details

Name: FINASTRA TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1991 (34 years ago)
Entity Number: 1575979
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 744 Primera Blvd, Suite 2000, Lake Mary, FL, United States, 32746
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CINDY FERNANDEZ Chief Executive Officer 744 PRIMERA BLVD, SUITE 2000, LAKE MARY, FL, United States, 32746

Links between entities

Type:
Headquarter of
Company Number:
F19000003157
State:
FLORIDA

Legal Entity Identifier

LEI Number:
549300RUUDHGJUY9PM34

Registration Details:

Initial Registration Date:
2015-06-12
Next Renewal Date:
2024-01-19
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 285 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-09-05 Address 744 PRIMERA BLVD, SUITE 2000, LAKE MARY, FL, 32746, USA (Type of address: Chief Executive Officer)
2022-09-26 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2022-09-26 2022-09-26 Address 285 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-09-26 2023-09-05 Address 285 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230905000363 2023-09-05 BIENNIAL STATEMENT 2023-09-01
220926001117 2022-09-26 CERTIFICATE OF CHANGE BY ENTITY 2022-09-26
211105000284 2021-11-05 AMENDMENT TO BIENNIAL STATEMENT 2021-11-05
210901002199 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190920060247 2019-09-20 BIENNIAL STATEMENT 2019-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State