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 |
Name | Role | Address |
---|---|---|
FINCO SERVICES, INC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STUART SOPP | Chief Executive Officer | 217 CENTRE STREET, SUITE 180, NEW YORK, NY, United States, 10013 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2302879 | Civil Rights Employment | 2023-04-06 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MITURA |
Role | Plaintiff |
Name | FINCO SERVICES, 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 | 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 |
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