Search icon

FARNAM STREET FINANCIAL, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
STEVEN C. MORGAN Chief Executive Officer 240 PONDVIEW PLAZA, 5850 OPUS PKWY, MINNETONKA, MN, United States, 55343

DOS Process Agent

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

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State