Name: | FINITIVE HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 2019 (6 years ago) |
Entity Number: | 5476419 |
ZIP code: | 10952 |
County: | New York |
Place of Formation: | Delaware |
Address: | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952 |
Principal Address: | 745 5th Avenue, Suite 500, v, NY, United States, 10151 |
Name | Role | Address |
---|---|---|
VCORP AGENT SERVICES, INC. | Agent | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952 |
Name | Role | Address |
---|---|---|
VCORP AGENT SERVICES, INC. | DOS Process Agent | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
JON BARLOW | Chief Executive Officer | 745 5TH AVENUE, SUITE 500, NEW YORK, NY, United States, 10151 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-09 | 2025-01-09 | Address | 200 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
2025-01-09 | 2025-01-09 | Address | 745 5TH AVENUE, SUITE 500, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer) |
2021-02-04 | 2025-01-09 | Address | 200 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
2020-02-20 | 2025-01-09 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2020-02-20 | 2025-01-09 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2019-01-16 | 2020-02-20 | Address | 200 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109003217 | 2025-01-09 | BIENNIAL STATEMENT | 2025-01-09 |
230111004413 | 2023-01-11 | BIENNIAL STATEMENT | 2023-01-01 |
210204060983 | 2021-02-04 | BIENNIAL STATEMENT | 2021-01-01 |
200220000655 | 2020-02-20 | CERTIFICATE OF CHANGE | 2020-02-20 |
190116000199 | 2019-01-16 | APPLICATION OF AUTHORITY | 2019-01-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2319038305 | 2021-01-20 | 0202 | PPS | 200 Park Ave Fl 17, New York, NY, 10166-0004 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6608637208 | 2020-04-28 | 0202 | PPP | 200 PARK AVE Floor 17, NEW YORK, NY, 10166-0004 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State