Search icon

FINTELECOM LLC

Company Details

Name: FINTELECOM LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Apr 2019 (6 years ago)
Date of dissolution: 12 Nov 2021
Entity Number: 5533218
ZIP code: 19901
County: Albany
Place of Formation: Delaware
Address: 8 the green, ste 6006, DOVER, DE, United States, 19901

DOS Process Agent

Name Role Address
FINTELECOM LLC DOS Process Agent 8 the green, ste 6006, DOVER, DE, United States, 19901

Licenses

Number Status Type Date End date
2097456-DCA Inactive Business 2021-01-08 2022-06-30

History

Start date End date Type Value
2019-04-12 2021-11-12 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211112000915 2021-11-12 SURRENDER OF AUTHORITY 2021-11-12
210524000087 2021-05-24 CERTIFICATE OF PUBLICATION 2021-05-24
210402061311 2021-04-02 BIENNIAL STATEMENT 2021-04-01
200130000139 2020-01-30 CERTIFICATE OF AMENDMENT 2020-01-30
190412000456 2019-04-12 APPLICATION OF AUTHORITY 2019-04-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3256718 FINGERPRINT INVOICED 2020-11-12 75 Fingerprint Fee
3256158 FINGERPRINT INVOICED 2020-11-11 75 Fingerprint Fee
3256159 LICENSE INVOICED 2020-11-11 340 Electronic & Home Appliance Service Dealer License Fee

Date of last update: 23 Mar 2025

Sources: New York Secretary of State