Search icon

FUNDSXPRESS FINANCIAL NETWORK, INC.

Company Details

Name: FUNDSXPRESS FINANCIAL NETWORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 2000 (24 years ago)
Date of dissolution: 16 Jan 2020
Entity Number: 2583517
ZIP code: 12207
County: New York
Place of Formation: Texas
Principal Address: 5565 GLENRIDGE CONNECTOR NE, SUITE 2000, ATLANTA, GA, United States, 30342
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
FRANK J. BISIGNANO Chief Executive Officer 5565 GLENRIDGE CONNECTOR NE, SUITE 2000, ATLANTA, GA, United States, 30342

History

Start date End date Type Value
2014-12-05 2018-12-06 Address 5565 GLENRIDGE CONNECTOR NE, ATLANTA, GA, 30342, USA (Type of address: Chief Executive Officer)
2012-12-03 2014-12-05 Address 5565 GLENRIDGE CONNECTOR NE, ATLANTA, GA, 30342, USA (Type of address: Chief Executive Officer)
2010-12-31 2018-12-06 Address 5565 GLENRIDGE CONNECTOR NE, ATLANTA, GA, 30342, USA (Type of address: Principal Executive Office)
2010-12-31 2012-12-03 Address 5565 GLENRIDGE CONNECTOR NE, ATLANTA, GA, 30342, USA (Type of address: Chief Executive Officer)
2005-01-12 2007-11-26 Address 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
200116000430 2020-01-16 CERTIFICATE OF TERMINATION 2020-01-16
181206006293 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161201006776 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141205006213 2014-12-05 BIENNIAL STATEMENT 2014-12-01
121203006311 2012-12-03 BIENNIAL STATEMENT 2012-12-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State