FINTHRIVE, INC.

Name: | FINTHRIVE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 2020 (5 years ago) |
Entity Number: | 5734751 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | FINTHRIVE, INC. |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 7950 Legacy Drive, Suite 900, Plano, TX, United States, 75024 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
HEMANT GOEL | Chief Executive Officer | 7950 LEGACY DRIVE, SUITE 900, PLANO, TX, United States, 75024 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-25 | 2024-04-25 | Address | 200 NORTH POINT CENTER EAST, SUITE 200, ALPHARETTA, GA, 30022, USA (Type of address: Chief Executive Officer) |
2024-04-25 | 2024-04-25 | Address | 7950 LEGACY DRIVE, SUITE 900, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer) |
2022-09-23 | 2024-04-25 | Address | 200 NORTH POINT CENTER EAST, SUITE 200, ALPHARETTA, GA, 30022, USA (Type of address: Chief Executive Officer) |
2022-09-23 | 2024-04-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-04-03 | 2022-09-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240425003624 | 2024-04-25 | BIENNIAL STATEMENT | 2024-04-25 |
220923003185 | 2022-09-23 | CERTIFICATE OF AMENDMENT | 2022-09-23 |
220522000068 | 2022-05-22 | BIENNIAL STATEMENT | 2022-04-01 |
200403000084 | 2020-04-03 | APPLICATION OF AUTHORITY | 2020-04-03 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State