Name: | FINASTRA USA CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1998 (27 years ago) |
Entity Number: | 2213945 |
ZIP code: | 10005 |
County: | Montgomery |
Place of Formation: | Oregon |
Principal Address: | 744 Primera Blvd, Suite 2000, Lake Mary, FL, United States, 32746 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PAUL KIM | Chief Executive Officer | 744 PRIMERA BLVD, SUITE 2000, LAKE MARY, FL, United States, 32746 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-05 | 2024-01-05 | Address | 285 MADISON AVENUE, 4TH FLOOR, NEW YORK CITY, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-01-05 | 2024-01-05 | Address | 744 PRIMERA BLVD, SUITE 2000, LAKE MARY, FL, 32746, USA (Type of address: Chief Executive Officer) |
2024-01-05 | 2024-01-05 | Address | 555 SW MORRISON STREET, SUITE 300, PORTLAND, OR, 97204, USA (Type of address: Chief Executive Officer) |
2020-01-28 | 2024-01-05 | Address | 285 MADISON AVENUE, 4TH FLOOR, NEW YORK CITY, NY, 10017, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-01-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240105002562 | 2024-01-05 | BIENNIAL STATEMENT | 2024-01-05 |
220131001857 | 2022-01-31 | BIENNIAL STATEMENT | 2022-01-31 |
200128060232 | 2020-01-28 | BIENNIAL STATEMENT | 2020-01-01 |
SR-26565 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-26566 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State