Search icon

AFFIRM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AFFIRM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2014 (11 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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MAX LEVCHIN Chief Executive Officer 650 CALIFORNIA ST FL 12, SAN FRANCISCO, CA, United States, 94108

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, 12TH FLOOR, New York, NY, United States, 10005

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2023-10-09
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
PURE PAYMENT, INC
Party Role:
Plaintiff
Party Name:
AFFIRM, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-05-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
LOCKWOOD
Party Role:
Plaintiff
Party Name:
AFFIRM, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-01-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
VERNEUS
Party Role:
Plaintiff
Party Name:
AFFIRM, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State