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