Name: | FACTOR SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 2017 (8 years ago) |
Entity Number: | 5152252 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 1009 Lenox Drive, Suite 101, Lawrenceville, NJ, United States, 08648 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
FLINT LANE | Chief Executive Officer | 57 DANVILLE DR, PRINCETON, NJ, United States, 08550 |
Name | Role | Address |
---|---|---|
FACTOR SYSTEMS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 57 DANVILLE DR, PRINCETON, NJ, 08550, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 1009 LENOX DRIVE, SUITE 101, LAWRENCEVILLE, NJ, 08648, USA (Type of address: Chief Executive Officer) |
2019-06-05 | 2023-06-01 | Address | 1009 LENOX DRIVE, SUITE 101, LAWRENCEVILLE, NJ, 08648, USA (Type of address: Chief Executive Officer) |
2019-06-05 | 2023-06-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-06-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-06-12 | 2017-10-12 | Address | 100 AMERICAN METRO BLVD, SUITE 150, HAMILTON, NJ, 08619, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601000106 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210713003481 | 2021-07-13 | BIENNIAL STATEMENT | 2021-07-13 |
190605060543 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
SR-79139 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-79138 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171012000646 | 2017-10-12 | CERTIFICATE OF CHANGE | 2017-10-12 |
170612000049 | 2017-06-12 | APPLICATION OF AUTHORITY | 2017-06-12 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State