Search icon

FINTECH ADVISORY INC.

Company Details

Name: FINTECH ADVISORY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1997 (28 years ago)
Entity Number: 2173029
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 375 PARK AVE, STE 3804, NEW YORK, NY, United States, 10152
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DAVID MARTINEZ Chief Executive Officer 375 PARK AVE, STE 3804, NEW YORK, NY, United States, 10152

Form 5500 Series

Employer Identification Number (EIN):
133960500
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 375 PARK AVE, STE 3804, NEW YORK, NY, 10152, USA (Type of address: Chief Executive Officer)
2019-10-08 2023-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-08-12 2023-08-01 Address 375 PARK AVE, STE 3804, NEW YORK, NY, 10152, USA (Type of address: Chief Executive Officer)
2007-08-10 2019-10-08 Address 375 PARK AVE, STE 3804, NEW YORK, NY, 10152, USA (Type of address: Service of Process)
2005-10-13 2013-08-12 Address 375 PARK AVE, STE 3804, NEW YORK, NY, 10152, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801005980 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210804002575 2021-08-04 BIENNIAL STATEMENT 2021-08-04
191008000028 2019-10-08 CERTIFICATE OF CHANGE 2019-10-08
190805061220 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170801006302 2017-08-01 BIENNIAL STATEMENT 2017-08-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State