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
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 217 CENTRE STREET, #180, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM 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, #180, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2019-02-20 2020-04-07 Address 30 COOPER SQUARE, NEW YORK, NY, 10003, 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: 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
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

Date of last update: 01 Feb 2025

Sources: New York Secretary of State