Search icon

FINCARE GLOBAL LLC

Company Details

Name: FINCARE GLOBAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Oct 2018 (7 years ago)
Entity Number: 5429204
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2018-10-19 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-10-19 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221005000445 2022-10-05 BIENNIAL STATEMENT 2022-10-01
220930004071 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929013218 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
201027060275 2020-10-27 BIENNIAL STATEMENT 2020-10-01
181019010389 2018-10-19 ARTICLES OF ORGANIZATION 2018-10-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400152 Other Contract Actions 2024-01-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1504000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 2024-01-30
Termination Date 2024-11-14
Section 1332
Sub Section OC
Status Terminated

Parties

Name 12FIVE, LLC
Role Plaintiff
Name FINCARE GLOBAL LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State