Name: | FINANCO, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Aug 2018 (7 years ago) |
Date of dissolution: | 23 Sep 2024 |
Entity Number: | 5386698 |
ZIP code: | 33716 |
County: | New York |
Place of Formation: | Delaware |
Address: | 800 CARILLON PARKWAY, SAINT PETERSBURG, FL, United States, 33716 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 800 CARILLON PARKWAY, SAINT PETERSBURG, FL, United States, 33716 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-05 | 2024-09-24 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-08-05 | 2024-09-24 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-06-14 | 2024-08-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-06-14 | 2024-08-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-12-17 | 2022-06-14 | Address | ATTN: SCOTT D. ABRAMS, 540 MADISON AVE, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240924000678 | 2024-09-23 | SURRENDER OF AUTHORITY | 2024-09-23 |
240805003633 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
220801001492 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
220614000156 | 2022-06-13 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-13 |
201217060312 | 2020-12-17 | BIENNIAL STATEMENT | 2020-08-01 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State