Name: | FINCO 2009 MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 25 Feb 2009 (16 years ago) |
Entity Number: | 3779267 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-01 | 2015-07-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-02-18 | 2015-08-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-02-18 | 2011-04-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-02-25 | 2011-02-18 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150810000197 | 2015-08-10 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2015-09-09 |
150709000225 | 2015-07-09 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2015-07-09 |
130219006374 | 2013-02-19 | BIENNIAL STATEMENT | 2013-02-01 |
110401002416 | 2011-04-01 | BIENNIAL STATEMENT | 2011-02-01 |
110218000851 | 2011-02-18 | CERTIFICATE OF CHANGE | 2011-02-18 |
090326000988 | 2009-03-26 | CERTIFICATE OF AMENDMENT | 2009-03-26 |
090225000849 | 2009-02-25 | APPLICATION OF AUTHORITY | 2009-02-25 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State