Search icon

FINI HOLDING CORPORATION

Company Details

Name: FINI HOLDING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2017 (8 years ago)
Entity Number: 5214959
ZIP code: 21133
County: New York
Place of Formation: New York
Address: 3807 ELMCROFT ROAD, RANDALLSTOWN, MD, United States, 21133
Principal Address: 3807 Elmcroft road, Randallstown, MD, United States, 21133

Shares Details

Shares issued 20000000

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
E2M8SMLXZR26 2022-03-12 4301 21ST ST, LONG ISLAND CITY, NY, 11101, 5023, USA 4301 21ST ST, SUITE 223A, LONG ISLAND CITY, NY, 11101, 5023, USA

Business Information

URL www.fini.shoes
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-25
Initial Registration Date 2021-03-03
Entity Start Date 2017-10-10
Fiscal Year End Close Date Dec 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAMILOLA ADEPOJU
Role CEO
Address 43-01 21ST, LONG ISLAND CITY, NY, 11101, USA
Title ALTERNATE POC
Name DAMILOLA ADEPOJU
Role CEO
Address 43-01 21ST, LONG ISLAND CITY, NY, 11101, USA
Government Business
Title PRIMARY POC
Name DAMILOLA ADEPOJU
Role CEO
Address 43-01 21ST, LONG ISLAND CITY, NY, 11101, USA
Title ALTERNATE POC
Name DAMILOLA ADEPOJU
Role CEO
Address 43-01 21ST, LONG ISLAND CITY, NY, 11101, USA
Past Performance
Title PRIMARY POC
Name DAMILOLA ADEPOJU
Role CEO
Address 43-01 21ST, LONG ISLAND CITY, NY, 11101, USA
Title ALTERNATE POC
Name DAMILOLA ADEPOJU
Role CEO
Address 43-01 21ST, LONG ISLAND CITY, NY, 11101, USA

DOS Process Agent

Name Role Address
FINI HOLDING CORP DOS Process Agent 3807 ELMCROFT ROAD, RANDALLSTOWN, MD, United States, 21133

Chief Executive Officer

Name Role Address
DAMILOLA ADEPOJU Chief Executive Officer 43-01 21ST, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 43-01 21ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 20000000, Par value: 0
2021-08-31 2025-02-05 Address 306 EAST 80TH STREET, APT. 1B, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2021-08-30 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 20000000, Par value: 0
2017-10-10 2021-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-10 2021-08-31 Address 306 EAST 80TH STREET, APT. 1B, NEW YORK, NY, 10075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205004863 2025-02-05 BIENNIAL STATEMENT 2025-02-05
220105003893 2022-01-05 BIENNIAL STATEMENT 2022-01-05
210831001906 2021-08-30 CERTIFICATE OF AMENDMENT 2021-08-30
171010010365 2017-10-10 CERTIFICATE OF INCORPORATION 2017-10-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State