FARNAM STREET FINANCIAL, INC.
Branch
Name: | FARNAM STREET FINANCIAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 2001 (24 years ago) |
Branch of: | FARNAM STREET FINANCIAL, INC., Minnesota (Company Number 5339ebc2-b7d4-e011-a886-001ec94ffe7f) |
Entity Number: | 2621424 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Minnesota |
Principal Address: | 240 PONDVIEW PLAZA, 5850 OPUS PKWY, MINNETONKA, MN, United States, 55343 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
STEVEN C. MORGAN | Chief Executive Officer | 240 PONDVIEW PLAZA, 5850 OPUS PKWY, MINNETONKA, MN, United States, 55343 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-31 | 2025-03-31 | Address | 240 PONDVIEW PLAZA, 5850 OPUS PKWY, MINNETONKA, MN, 55343, 9112, USA (Type of address: Chief Executive Officer) |
2025-03-31 | 2025-03-31 | Address | 240 PONDVIEW PLAZA, 5850 OPUS PKWY, MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer) |
2024-03-14 | 2024-03-14 | Address | 240 PONDVIEW PLAZA, 5850 OPUS PKWY, MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer) |
2024-03-14 | 2024-03-14 | Address | 240 PONDVIEW PLAZA, 5850 OPUS PKWY, MINNETONKA, MN, 55343, 9112, USA (Type of address: Chief Executive Officer) |
2024-03-14 | 2025-03-31 | Address | 240 PONDVIEW PLAZA, 5850 OPUS PKWY, MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331001592 | 2025-03-31 | BIENNIAL STATEMENT | 2025-03-31 |
240314003679 | 2024-03-14 | BIENNIAL STATEMENT | 2024-03-14 |
230830000753 | 2023-08-29 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-29 |
210302062014 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190307060325 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State