FINXERA, INC.

Name: | FINXERA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 2013 (12 years ago) |
Entity Number: | 4464194 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2001 Westside Parkway, Suite 155, ALPHARETTA, GA, United States, 30004 |
Name | Role | Address |
---|---|---|
FINXERA, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THOMAS PRIORE | Chief Executive Officer | 2001 WESTSIDE PARKWAY, SUITE 155, ALPHARETTA, GA, United States, 30004 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-07 | 2023-09-07 | Address | 55 SOUTH MARKET STREET, SUITE 1220, SAN JOSE, CA, 95113, USA (Type of address: Chief Executive Officer) |
2023-09-07 | 2023-09-07 | Address | 2001 WESTSIDE PARKWAY, SUITE 155, ALPHARETTA, GA, 30004, USA (Type of address: Chief Executive Officer) |
2023-03-22 | 2023-03-22 | Address | 2001 WESTSIDE PARKWAY, SUITE 155, ALPHARETTA, GA, 30004, USA (Type of address: Chief Executive Officer) |
2023-03-22 | 2023-09-07 | Address | 55 SOUTH MARKET STREET, SUITE 1220, SAN JOSE, CA, 95113, USA (Type of address: Chief Executive Officer) |
2023-03-22 | 2023-03-22 | Address | 55 SOUTH MARKET STREET, SUITE 1220, SAN JOSE, CA, 95113, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230907003656 | 2023-09-07 | BIENNIAL STATEMENT | 2023-09-01 |
230322001019 | 2023-03-22 | AMENDMENT TO BIENNIAL STATEMENT | 2023-03-22 |
210901001679 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190904061090 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
SR-104521 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State