Search icon

FAITH TECHNOLOGY PARTNERS, INC.

Branch

Company Details

Name: FAITH TECHNOLOGY PARTNERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 2013 (12 years ago)
Date of dissolution: 26 Oct 2022
Branch of: FAITH TECHNOLOGY PARTNERS, INC., Minnesota (Company Number 4a33957c-b2d4-e011-a886-001ec94ffe7f)
Entity Number: 4386413
ZIP code: 55124
County: Westchester
Place of Formation: Minnesota
Address: 6781 129th st w, SAINT PAUL, MN, United States, 55124
Principal Address: 6781 129TH ST W, APPLE VALLEY, MN, United States, 55124

DOS Process Agent

Name Role Address
suzanne nelson DOS Process Agent 6781 129th st w, SAINT PAUL, MN, United States, 55124

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
JOHN F NELSON Chief Executive Officer 6781 129TH ST W, APPLE VALLEY, MN, United States, 55124

History

Start date End date Type Value
2023-05-16 2023-04-05 Address 6781 129th st w, SAINT PAUL, MN, 55124, 7969, USA (Type of address: Service of Process)
2023-05-16 2023-05-16 Address 6781 129TH ST W, APPLE VALLEY, MN, 55124, USA (Type of address: Chief Executive Officer)
2023-05-16 2023-04-05 Address 6781 129TH ST W, APPLE VALLEY, MN, 55124, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-04-05 Address 6781 129TH ST W, APPLE VALLEY, MN, 55124, USA (Type of address: Chief Executive Officer)
2021-04-06 2023-05-16 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2021-04-06 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-04-16 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-04-07 2023-05-16 Address 6781 129TH ST W, APPLE VALLEY, MN, 55124, USA (Type of address: Chief Executive Officer)
2013-04-10 2019-04-16 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230405002939 2023-04-05 BIENNIAL STATEMENT 2023-04-01
230516001649 2022-10-26 SURRENDER OF AUTHORITY 2022-10-26
210406060699 2021-04-06 BIENNIAL STATEMENT 2021-04-01
SR-112440 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190416060291 2019-04-16 BIENNIAL STATEMENT 2019-04-01
170419006137 2017-04-19 BIENNIAL STATEMENT 2017-04-01
150407006237 2015-04-07 BIENNIAL STATEMENT 2015-04-01
130410000563 2013-04-10 APPLICATION OF AUTHORITY 2013-04-10

Date of last update: 09 Mar 2025

Sources: New York Secretary of State