FUNDSPIRE, INC.

Name: | FUNDSPIRE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Aug 2010 (15 years ago) |
Date of dissolution: | 23 Jan 2023 |
Entity Number: | 3981454 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | One Liberty Plaza – 49th FL, New York, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
FUNDSPIRE, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ADENA FRIEDMAN | Chief Executive Officer | ONE LIBERTY PLAZA – 49TH FL, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-23 | 2023-01-23 | Address | ONE LIBERTY PLAZA – 49TH FL, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-01-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-08-02 | 2023-01-23 | Address | 100 GLENRIDGE POINT PARKWAY, SUITE 100, ATLANTA, GA, 30342, USA (Type of address: Chief Executive Officer) |
2018-08-02 | 2023-01-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-03-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230123001881 | 2023-01-23 | CERTIFICATE OF TERMINATION | 2023-01-23 |
220819002014 | 2022-08-19 | BIENNIAL STATEMENT | 2022-08-01 |
SR-55162 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180802006806 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
180309000526 | 2018-03-09 | CERTIFICATE OF CHANGE | 2018-03-09 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State