Name: | FINCO PRIME CONSULTING SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 2014 (11 years ago) |
Entity Number: | 4564144 |
ZIP code: | 85251 |
County: | New York |
Place of Formation: | New York |
Address: | 7167 E Rancho Vista Dr, apt 4010, Scottsdale, AZ, United States, 85251 |
Shares Details
Shares issued 18000000
Share Par Value 1
Type PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PERRY P JACOBSON | DOS Process Agent | 7167 E Rancho Vista Dr, apt 4010, Scottsdale, AZ, United States, 85251 |
Name | Role | Address |
---|---|---|
PERRY P JACOBSON | Chief Executive Officer | 7167 E RANCHO VISTA DR, APT 4010, SCOTTSDALE, AZ, United States, 85251 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 322 WEST 57TH ST., 21F, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | 7167 E RANCHO VISTA DR, APT 4010, SCOTTSDALE, AZ, 85251, USA (Type of address: Chief Executive Officer) |
2019-07-09 | 2024-04-01 | Address | 322 WEST 57TH ST., 21F, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2019-06-25 | 2024-04-01 | Address | 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
2019-01-31 | 2024-04-01 | Shares | Share type: PAR VALUE, Number of shares: 18000000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401038614 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220316001357 | 2022-03-16 | BIENNIAL STATEMENT | 2020-04-01 |
190806000040 | 2019-08-06 | CERTIFICATE OF CHANGE | 2019-08-06 |
190709060875 | 2019-07-09 | BIENNIAL STATEMENT | 2018-04-01 |
190625000014 | 2019-06-25 | CERTIFICATE OF CHANGE | 2019-06-25 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State