Search icon

FINITI, LLC

Company Details

Name: FINITI, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Dec 2005 (19 years ago)
Date of dissolution: 20 Nov 2018
Entity Number: 3294148
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

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

History

Start date End date Type Value
2018-11-20 2019-01-28 Address 40 PACIFICA, STE 900, IRVINE, CA, 92618, 7487, USA (Type of address: Service of Process)
2006-07-28 2018-11-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-07-28 2018-11-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-12-16 2006-07-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-42889 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-42888 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181120000224 2018-11-20 SURRENDER OF AUTHORITY 2018-11-20
151201006299 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131223006134 2013-12-23 BIENNIAL STATEMENT 2013-12-01
120117002401 2012-01-17 BIENNIAL STATEMENT 2011-12-01
100107002340 2010-01-07 BIENNIAL STATEMENT 2009-12-01
071228002368 2007-12-28 BIENNIAL STATEMENT 2007-12-01
060906000799 2006-09-06 CERTIFICATE OF AMENDMENT 2006-09-06
060728000064 2006-07-28 CERTIFICATE OF CHANGE 2006-07-28

Date of last update: 04 Feb 2025

Sources: New York Secretary of State