FINANTIA USA INC.

Name: | FINANTIA USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 1995 (30 years ago) |
Entity Number: | 1954509 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1270 AVENUE OF THE AMERICAS, SUITE 727, NEW YORK, NY, United States, 10020 |
Address: | C/O INTEGRATED MANAGEMENT, 42 BROADWAY, SUITE 12-129, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O INTEGRATED MANAGEMENT, 42 BROADWAY, SUITE 12-129, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
shari p. rothenberg | Agent | c/o integrated solutions, 42 BROADWAY, SUITE 12-129, NEW YORK, NY, 10004 |
Name | Role | Address |
---|---|---|
FILIPE MIGUEL DIAS MARQUES | Chief Executive Officer | 1270 AVENUE OF THE AMERICAS, SUITE 727, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-12 | 2023-09-12 | Address | 1270 AVENUE OF THE AMERICAS, SUITE 727, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2022-11-05 | 2023-09-12 | Address | c/o integrated solutions, 42 BROADWAY, SUITE 12-129, NEW YORK, NY, 10004, USA (Type of address: Registered Agent) |
2022-11-05 | 2022-11-05 | Address | 1270 AVENUE OF THE AMERICAS, SUITE 727, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2022-11-05 | 2023-09-12 | Address | 1270 AVENUE OF THE AMERICAS, SUITE 727, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2022-11-05 | 2023-09-12 | Address | C/O INTEGRATED MANAGEMENT, 42 BROADWAY, SUITE 12-129, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230912003574 | 2023-09-12 | BIENNIAL STATEMENT | 2023-09-01 |
221105000428 | 2022-11-04 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-04 |
210903000852 | 2021-09-03 | BIENNIAL STATEMENT | 2021-09-03 |
210426000492 | 2021-04-26 | CERTIFICATE OF CHANGE | 2021-04-26 |
200124000158 | 2020-01-24 | CERTIFICATE OF CHANGE | 2020-01-24 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State