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 |
Name | Role | Address |
---|---|---|
suzanne nelson | DOS Process Agent | 6781 129th st w, SAINT PAUL, MN, United States, 55124 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
JOHN F NELSON | Chief Executive Officer | 6781 129TH ST W, APPLE VALLEY, MN, United States, 55124 |
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) |
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