Search icon

AFFIRM, INC.

Company Details

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

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)
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)

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
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2303785 Consumer Credit 2023-05-04 settled
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 2023-05-04
Termination Date 2023-07-26
Date Issue Joined 2023-05-31
Section 1681
Status Terminated

Parties

Name LOCKWOOD
Role Plaintiff
Name AFFIRM, INC.
Role Defendant
2204738 Consumer Credit 2022-08-11 settled
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
2100607 Consumer Credit 2021-02-04 settled
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
2205420 Consumer Credit 2022-08-22 voluntarily
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
2300174 Consumer Credit 2023-01-09 settled
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
2102640 Americans with Disabilities Act - Other 2021-05-11 voluntarily
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
2308856 Trademark 2023-10-09 missing
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
2205420 Consumer Credit 2022-06-27 settled
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
2109132 Consumer Credit 2021-11-04 other
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
2204432 Consumer Credit 2022-07-27 remanded to state court
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
2300670 Consumer Credit 2023-01-30 voluntarily
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