Name: | FINANCORP GROUP INTERNATIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 1992 (33 years ago) |
Entity Number: | 1663113 |
ZIP code: | 10580 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 800 Brickell Avenue, Suite 435, Miami, FL, United States, 33131 |
Address: | 411 Theodore Fremd Avenue, Suite 100 North, Rye, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
MANUEL LOPEZ | DOS Process Agent | 411 Theodore Fremd Avenue, Suite 100 North, Rye, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
VICTOR MERCADO (PRINCIPAL) | Chief Executive Officer | 800 BRICKELL AVENUE, SUITE 435, MIAMI, FL, United States, 33131 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-04 | 2024-09-04 | Address | 800 BRICKELL AVENUE, SUITE 435, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2024-09-04 | Address | 2400 E. COMMERCIAL BLVD., SUITE 825, FT. LAUDERDALE, FL, 33308, USA (Type of address: Chief Executive Officer) |
2020-09-02 | 2024-09-04 | Address | 411 THEODORE FREMD AV.STE 100, SUITE 100 NORTH, RYE, NY, 10580, USA (Type of address: Service of Process) |
2019-01-28 | 2024-09-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-04-24 | 2024-09-04 | Address | 2400 E. COMMERCIAL BLVD., SUITE 825, FT. LAUDERDALE, FL, 33308, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904001265 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
220901001611 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200902061387 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
SR-19997 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180927006139 | 2018-09-27 | BIENNIAL STATEMENT | 2018-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State