Search icon

FINCO SERVICES, INC

Company Details

Name: FINCO SERVICES, INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2015 (10 years ago)
Entity Number: 4771842
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 217 Centre Street, Suite 180, New York, NY, United States, 10013
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
FINCO SERVICES, INC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STUART SOPP Chief Executive Officer 217 CENTRE STREET, SUITE 180, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 217 CENTRE STREET, #180, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 217 CENTRE STREET, SUITE 180, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2020-04-07 2025-02-05 Address 217 CENTRE STREET, #180, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2019-02-20 2020-04-07 Address 30 COOPER SQUARE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2019-02-20 2025-02-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-20 2020-04-07 Address 30 COOPER SQUARE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2015-06-09 2019-02-20 Address 217 CENTRE STREET, # 113, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205000315 2025-02-05 BIENNIAL STATEMENT 2025-02-05
200407060501 2020-04-07 BIENNIAL STATEMENT 2019-06-01
190220060237 2019-02-20 BIENNIAL STATEMENT 2017-06-01
150609000591 2015-06-09 APPLICATION OF AUTHORITY 2015-06-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2302879 Civil Rights Employment 2023-04-06 settled
Circuit Second Circuit
Origin original proceeding
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 1
Filing Date 2023-04-06
Termination Date 2024-09-25
Date Issue Joined 2024-02-05
Pretrial Conference Date 2024-03-22
Section 2601
Status Terminated

Parties

Name MITURA
Role Plaintiff
Name FINCO SERVICES, INC
Role Defendant
1909223 Trademark 2019-10-04 voluntarily
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 1
Filing Date 2019-10-04
Termination Date 2020-09-03
Date Issue Joined 2020-02-03
Pretrial Conference Date 2020-04-03
Section 1125
Status Terminated

Parties

Name YANGE
Role Plaintiff
Name FINCO SERVICES, INC
Role Defendant
1909410 Trademark 2019-10-10 voluntarily
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 1
Filing Date 2019-10-10
Termination Date 2020-08-03
Date Issue Joined 2020-01-21
Pretrial Conference Date 2020-01-23
Section 1125
Status Terminated

Parties

Name FINCO SERVICES, INC
Role Plaintiff
Name FACEBOOK, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State