Search icon

EFINANCIALCAREERS, INC.

Company Details

Name: EFINANCIALCAREERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2004 (21 years ago)
Entity Number: 3077098
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: EFINANCIAL CAREERS LIMITED, TELEPHONE HOUSE, 5TH FLOOR, PAUL STREET, SHOREDITCH, LONDON, United Kingdom

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6UUD5 Active Non-Manufacturer 2013-02-23 2024-03-01 No data No data

Contact Information

POC NIKKI WAGNER
Phone +1 515-313-2782
Fax +1 515-313-2082
Address 1040 AVENUE OF THE AMERICAS FL 16, NEW YORK, NY, 10018 3703, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
PETER HEALEY Chief Executive Officer EFINANCIAL CAREERS LIMITED, TELEPHONE HOUSE, 5TH FLOOR, PAUL STREET, SHOREDITCH, LONDON, United Kingdom

History

Start date End date Type Value
2024-11-25 2024-11-25 Address 1450 BROADWAY, 29TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-11-25 2024-11-25 Address EFINANCIAL CAREERS LIMITED, TELEPHONE HOUSE, 5TH FLOOR, PAUL STREET, SHOREDITCH, LONDON, GBR (Type of address: Chief Executive Officer)
2020-07-27 2024-11-25 Address 1450 BROADWAY, 29TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-11-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-11-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-07-20 2020-07-27 Address 1040 AVENUE OF THE AMERICAS, FLOOR 8, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2016-07-14 2018-07-20 Address 1040 AVENUE OF THE AMERICAS, FLOOR 8, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2015-06-08 2016-07-14 Address 1040 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2015-06-08 2016-07-14 Address 1040 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2007-11-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241125000065 2024-11-25 BIENNIAL STATEMENT 2024-11-25
220726000022 2022-07-26 BIENNIAL STATEMENT 2022-07-01
200727060125 2020-07-27 BIENNIAL STATEMENT 2020-07-01
SR-39438 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39437 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180720006180 2018-07-20 BIENNIAL STATEMENT 2018-07-01
160714006361 2016-07-14 BIENNIAL STATEMENT 2016-07-01
150610000731 2015-06-10 CERTIFICATE OF AMENDMENT 2015-06-10
150608002048 2015-06-08 BIENNIAL STATEMENT 2014-07-01
071120000681 2007-11-20 CERTIFICATE OF CHANGE 2007-11-20

Date of last update: 18 Jan 2025

Sources: New York Secretary of State