Name: | AFFIRM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 2014 (10 years ago) |
Entity Number: | 4664498 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, 12TH FLOOR, New York, NY, United States, 10005 |
Principal Address: | 650 CALIFORNIA ST FL 12, SAN FRANCISCO, CA, United States, 94108 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MAX LEVCHIN | Chief Executive Officer | 650 CALIFORNIA ST FL 12, SAN FRANCISCO, CA, United States, 94108 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, 12TH FLOOR, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 650 CALIFORNIA ST FL 12, SAN FRANCISCO, CA, 94108, USA (Type of address: Chief Executive Officer) |
2020-11-03 | 2024-11-01 | Address | 650 CALIFORNIA STREET, 12TH FL, SAN FRANCISCO, CA, 94108, USA (Type of address: Service of Process) |
2019-08-21 | 2020-11-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-11-02 | 2024-11-01 | Address | 650 CALIFORNIA ST FL 12, SAN FRANCISCO, CA, 94108, USA (Type of address: Chief Executive Officer) |
2018-11-02 | 2019-08-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-08-15 | 2018-11-02 | Address | 650 CALIFORNIA STREET, 12TH FLOOR, SAN FRANCISCO, CA, 94108, USA (Type of address: Principal Executive Office) |
2018-08-15 | 2018-11-02 | Address | 650 CALIFORNIA STREET, 12TH FLOOR, SAN FRANCISCO, CA, 94108, USA (Type of address: Chief Executive Officer) |
2016-11-04 | 2018-11-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-11-04 | 2018-08-15 | Address | 633 FOLSOM STREET, 7TH FLOOR, SAN FRANCISCO, CA, 94107, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101038137 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221103003614 | 2022-11-03 | BIENNIAL STATEMENT | 2022-11-01 |
201103061757 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
190821000544 | 2019-08-21 | CERTIFICATE OF CHANGE | 2019-08-21 |
SR-69368 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181102006626 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
180815002033 | 2018-08-15 | AMENDMENT TO BIENNIAL STATEMENT | 2016-11-01 |
161104007067 | 2016-11-04 | BIENNIAL STATEMENT | 2016-11-01 |
141112000223 | 2014-11-12 | APPLICATION OF AUTHORITY | 2014-11-12 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2303785 | Consumer Credit | 2023-05-04 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LOCKWOOD |
Role | Plaintiff |
Name | AFFIRM, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2022-08-11 |
Termination Date | 2022-09-22 |
Date Issue Joined | 2022-09-19 |
Section | 1331 |
Status | Terminated |
Parties
Name | GUTIERREZ |
Role | Plaintiff |
Name | AFFIRM, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2021-02-04 |
Termination Date | 2021-04-20 |
Section | 1681 |
Status | Terminated |
Parties
Name | WEISS |
Role | Plaintiff |
Name | AFFIRM, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-08-22 |
Termination Date | 2022-09-22 |
Date Issue Joined | 2022-08-26 |
Section | 1681 |
Status | Terminated |
Parties
Name | MITCHELL |
Role | Plaintiff |
Name | AFFIRM, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-01-09 |
Termination Date | 2023-03-03 |
Section | 1681 |
Status | Terminated |
Parties
Name | KOSTELECKY |
Role | Plaintiff |
Name | AFFIRM, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-05-11 |
Termination Date | 2021-07-28 |
Section | 1201 |
Status | Terminated |
Parties
Name | CONNER |
Role | Plaintiff |
Name | AFFIRM, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-10-09 |
Termination Date | 1900-01-01 |
Section | 0044 |
Status | Pending |
Parties
Name | PURE PAYMENT, INC |
Role | Plaintiff |
Name | AFFIRM, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-06-27 |
Termination Date | 2022-08-22 |
Section | 1681 |
Status | Terminated |
Parties
Name | MITCHELL |
Role | Plaintiff |
Name | AFFIRM, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2021-11-04 |
Termination Date | 2023-03-13 |
Date Issue Joined | 2022-04-06 |
Pretrial Conference Date | 2022-02-07 |
Section | 1681 |
Status | Terminated |
Parties
Name | CIMILLO |
Role | Plaintiff |
Name | AFFIRM, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2022-07-27 |
Termination Date | 2022-10-19 |
Date Issue Joined | 2022-09-02 |
Section | 1441 |
Sub Section | NR |
Status | Terminated |
Parties
Name | SCOTT |
Role | Plaintiff |
Name | AFFIRM, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-01-30 |
Termination Date | 2023-06-06 |
Section | 1331 |
Status | Terminated |
Parties
Name | VERNEUS |
Role | Plaintiff |
Name | AFFIRM, INC. |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State