Name: | FINANCIAL ASSISTANCE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 2004 (21 years ago) |
Entity Number: | 3051120 |
ZIP code: | 10528 |
County: | Albany |
Place of Formation: | Washington |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 1130 140TH AVE NE, 100A, BELLEVUE, WA, United States, 98005 |
Contact Details
Phone +1 425-641-3235
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
GUSTAF CARLSON | Chief Executive Officer | 1130 140TH AVE NE, 100A, BELLEVUE, WA, United States, 98005 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1328124-DCA | Active | Business | 2009-08-04 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-14 | 2024-05-14 | Address | 1130 140TH AVE NE, 100A, BELLEVUE, WA, 98005, USA (Type of address: Chief Executive Officer) |
2023-01-25 | 2024-05-14 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-01-25 | 2024-05-14 | Address | 1130 140TH AVE NE, 100A, BELLEVUE, WA, 98005, USA (Type of address: Chief Executive Officer) |
2023-01-25 | 2023-01-25 | Address | 1130 140TH AVE NE, 100A, BELLEVUE, WA, 98005, USA (Type of address: Chief Executive Officer) |
2023-01-25 | 2024-05-14 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240514004219 | 2024-05-14 | BIENNIAL STATEMENT | 2024-05-14 |
220513001053 | 2022-05-13 | BIENNIAL STATEMENT | 2022-05-01 |
230125000071 | 2022-05-04 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-04 |
200528060469 | 2020-05-28 | BIENNIAL STATEMENT | 2020-05-01 |
180501006868 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3580737 | RENEWAL | INVOICED | 2023-01-11 | 150 | Debt Collection Agency Renewal Fee |
3284866 | RENEWAL | INVOICED | 2021-01-18 | 150 | Debt Collection Agency Renewal Fee |
2960844 | RENEWAL | INVOICED | 2019-01-11 | 150 | Debt Collection Agency Renewal Fee |
2513991 | RENEWAL | INVOICED | 2016-12-15 | 150 | Debt Collection Agency Renewal Fee |
1938646 | RENEWAL | INVOICED | 2015-01-13 | 150 | Debt Collection Agency Renewal Fee |
1041907 | RENEWAL | INVOICED | 2013-02-07 | 150 | Debt Collection Agency Renewal Fee |
1041908 | RENEWAL | INVOICED | 2011-01-25 | 150 | Debt Collection Agency Renewal Fee |
969135 | LICENSE | INVOICED | 2009-08-04 | 113 | Debt Collection License Fee |
969134 | CNV_TFEE | INVOICED | 2009-08-04 | 2.259999990463257 | WT and WH - Transaction Fee |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State