Search icon

FINACITY CORPORATION

Company Details

Name: FINACITY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2001 (24 years ago)
Entity Number: 2673866
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 535 MADISON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 281 TRESSER BLVD, 11TH FLOOR, STAMFORD, CT, United States, 06901

Chief Executive Officer

Name Role Address
ADRIAN KATZ Chief Executive Officer 281 TRESSER BLVD-11TH FL., STAMFORD, CT, United States, 06901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 535 MADISON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
051102002678 2005-11-02 BIENNIAL STATEMENT 2005-08-01
020328000564 2002-03-28 CERTIFICATE OF CORRECTION 2002-03-28
010823000293 2001-08-23 APPLICATION OF AUTHORITY 2001-08-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1707967 Other Statutory Actions 2017-10-17 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-10-17
Termination Date 2020-06-10
Date Issue Joined 2020-05-13
Section 1441
Sub Section NR
Status Terminated

Parties

Name LORD CAPITAL, LLC
Role Plaintiff
Name FINACITY CORPORATION
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State