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 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STUART SOPP | Chief Executive Officer | 217 CENTRE STREET, #180, NEW YORK, NY, United States, 10013 |
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) |
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