FINTRACK SYSTEMS CORP.

Name: | FINTRACK SYSTEMS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 1997 (28 years ago) |
Date of dissolution: | 21 Aug 2021 |
Entity Number: | 2135370 |
ZIP code: | 11222 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 194 CALYER ST, BROOKLYN, NY, United States, 11222 |
Address: | 194 CALYER ST, SUITE 130, BROOKLYN, NJ, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MANIVANNAN PILLAI | Chief Executive Officer | 194 CALYER ST, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
FINTRACK SYSTEMS CORP. | DOS Process Agent | 194 CALYER ST, SUITE 130, BROOKLYN, NJ, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-11 | 2022-04-03 | Address | 194 CALYER ST, SUITE 130, BROOKLYN, NJ, 11222, USA (Type of address: Service of Process) |
2013-02-20 | 2022-04-03 | Address | 194 CALYER ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2013-02-20 | 2014-06-11 | Address | 194 CALYER ST, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2005-05-17 | 2013-02-20 | Address | 3 PARKWAY DR, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office) |
2005-05-17 | 2013-02-20 | Address | 11 BROADWAY, STE 903, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220403000535 | 2021-08-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-21 |
190411060607 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
180403006793 | 2018-04-03 | BIENNIAL STATEMENT | 2017-04-01 |
150401006011 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
140611006884 | 2014-06-11 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State