Name: | FINMKT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 2014 (10 years ago) |
Entity Number: | 4644853 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1178 Broadway, 4th Floor, Suite 402, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ALICE ("LUAN") COX | Chief Executive Officer | 1178 BROADWAY, FL 4,, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-15 | 2024-10-15 | Address | 222 5TH AVENUE, FLOOR 5, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-10-15 | 2024-10-15 | Address | 1178 BROADWAY, FL 4,, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2020-10-13 | 2024-10-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-07-12 | 2020-10-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-07-12 | 2024-10-15 | Address | 222 5TH AVENUE, FLOOR 5, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2017-09-26 | 2019-07-12 | Address | 37 W. 17TH STREET, #4E, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2017-09-26 | 2019-07-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-09-26 | 2019-07-12 | Address | 37 W. 17TH STREET, #4E, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2014-10-01 | 2017-09-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241015004396 | 2024-10-15 | BIENNIAL STATEMENT | 2024-10-15 |
201013060376 | 2020-10-13 | BIENNIAL STATEMENT | 2020-10-01 |
190712060552 | 2019-07-12 | BIENNIAL STATEMENT | 2018-10-01 |
180111000541 | 2018-01-11 | CERTIFICATE OF AMENDMENT | 2018-01-11 |
170926006000 | 2017-09-26 | BIENNIAL STATEMENT | 2016-10-01 |
141001000737 | 2014-10-01 | APPLICATION OF AUTHORITY | 2014-10-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6416818401 | 2021-02-10 | 0202 | PPS | 222 5th Ave Fl 5, New York, NY, 10001-7700 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2614857409 | 2020-05-06 | 0202 | PPP | 222 5th Ave Fl 5, NEW YORK, NY, 10001-7700 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Feb 2025
Sources: New York Secretary of State