Search icon

EFINANCIALNEWS INC.

Company Details

Name: EFINANCIALNEWS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2001 (24 years ago)
Entity Number: 2674039
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, 7th Floor Legal Dept., ALBANY, NY, United States, 12207
Principal Address: 1211 AVENUE OF THE AMERICAS, 7TH FLOOR LEGAL DEPT., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALMAR LATOUR Chief Executive Officer 1211 AVENUE OF THE AMERICAS, 7TH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, 7th Floor Legal Dept., ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-01-19 2024-01-19 Address STAPLETON HOUSE, 29-33 SCRUTTON ST, LONDON, GBR (Type of address: Chief Executive Officer)
2024-01-19 2024-01-19 Address 1211 AVENUE OF THE AMERICAS, 7TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2007-07-19 2024-01-19 Address ATTN: TIM PETERSON, ESQ., ONE NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2005-12-22 2007-07-19 Address ATTENTION: LOUIS L. BROUDY ESQ, 292 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-09-10 2024-01-19 Address STAPLETON HOUSE, 29-33 SCRUTTON ST, LONDON, GBR (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240119000032 2024-01-19 BIENNIAL STATEMENT 2024-01-19
070719000561 2007-07-19 CERTIFICATE OF CHANGE 2007-07-19
051222000258 2005-12-22 CERTIFICATE OF CHANGE 2005-12-22
051021002055 2005-10-21 BIENNIAL STATEMENT 2005-08-01
030910002845 2003-09-10 BIENNIAL STATEMENT 2003-08-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State