FINSIGHT GROUP, INC.

Name: | FINSIGHT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 2015 (10 years ago) |
Entity Number: | 4781931 |
ZIP code: | 10952 |
County: | New York |
Place of Formation: | Delaware |
Address: | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952 |
Principal Address: | 800 Waterford Way, Suite 420, Miami, FL, United States, 33126 |
Name | Role | Address |
---|---|---|
LEO EFSTATHIOU | Chief Executive Officer | 530 7TH AVE, 27TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C/O VCORP AGENT SERVICES, INC | DOS Process Agent | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2024-04-09 | 2024-04-09 | Address | 530 7TH AVE, 27TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-04-09 | 2024-04-09 | Address | 589 8TH AVE, 20TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2018-01-18 | 2024-04-09 | Address | 589 8TH AVE, 20TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2017-06-01 | 2018-01-18 | Address | 1407 BROADWAY, SUITE 613, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2017-06-01 | 2018-01-18 | Address | 1407 BROADWAY, SUITE 613, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240409003755 | 2024-04-09 | BIENNIAL STATEMENT | 2024-04-09 |
220519002164 | 2022-05-19 | BIENNIAL STATEMENT | 2021-06-01 |
200408060398 | 2020-04-08 | BIENNIAL STATEMENT | 2019-06-01 |
180118002006 | 2018-01-18 | AMENDMENT TO BIENNIAL STATEMENT | 2017-06-01 |
170601007156 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State