Name: | THE FINANCE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 1992 (32 years ago) |
Entity Number: | 1671856 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | ROBERT WISNIK, 110 EAST 40TH ST, SUITE 901, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE FINANCE CORPORATION | DOS Process Agent | ROBERT WISNIK, 110 EAST 40TH ST, SUITE 901, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ROBERT WISNIK | Chief Executive Officer | 110 EAST 40TH ST, SUITE 901, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-24 | 2020-10-15 | Address | ROBERT WISNIK, 110 EAST 40TH ST, SUITE 901, NEW YORK, NY, 10016, 1818, USA (Type of address: Service of Process) |
2003-02-24 | 2014-10-24 | Address | 708-3RD AVE, 14TH FLOOR, NEW YORK, NY, 10017, 4101, USA (Type of address: Chief Executive Officer) |
2003-02-24 | 2014-10-24 | Address | ROBERT WISNIK, 708-3RD AVE, 14TH FLOOR, NEW YORK, NY, 10017, 4101, USA (Type of address: Principal Executive Office) |
2003-02-24 | 2014-10-24 | Address | ROBERT WISNIK, 708-3RD AVE, 14TH FLOOR, NEW YORK, NY, 10017, 4101, USA (Type of address: Service of Process) |
2000-10-12 | 2003-02-24 | Address | 200 PARK AVE SOUTH, STE 1205, NEW YORK, NY, 10003, 1503, USA (Type of address: Principal Executive Office) |
2000-10-12 | 2003-02-24 | Address | 200 PARK AVE SOUTH, STE 1205, NEW YORK, NY, 10003, 1503, USA (Type of address: Chief Executive Officer) |
2000-10-12 | 2003-02-24 | Address | 200 PARK AVE SOUTH, STE 1205, NEW YORK, NY, 10003, 1503, USA (Type of address: Service of Process) |
1998-10-13 | 2000-10-12 | Address | 200 PARK AVE S, STE 1205, NEW YORK, NY, 10003, 1503, USA (Type of address: Service of Process) |
1998-10-13 | 2000-10-12 | Address | 200 PARK AVE S, STE 1205, NEW YORK, NY, 10003, 1503, USA (Type of address: Principal Executive Office) |
1998-10-13 | 2000-10-12 | Address | 200 PARK AVE S, STE 1205, NEW YORK, NY, 10003, 1503, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201015060415 | 2020-10-15 | BIENNIAL STATEMENT | 2020-10-01 |
181001007784 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161028006254 | 2016-10-28 | BIENNIAL STATEMENT | 2016-10-01 |
141024006341 | 2014-10-24 | BIENNIAL STATEMENT | 2014-10-01 |
121026006204 | 2012-10-26 | BIENNIAL STATEMENT | 2012-10-01 |
101020002863 | 2010-10-20 | BIENNIAL STATEMENT | 2010-10-01 |
081010002502 | 2008-10-10 | BIENNIAL STATEMENT | 2008-10-01 |
061107002264 | 2006-11-07 | BIENNIAL STATEMENT | 2006-10-01 |
041203002396 | 2004-12-03 | BIENNIAL STATEMENT | 2004-10-01 |
030224002803 | 2003-02-24 | BIENNIAL STATEMENT | 2002-10-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State