Name: | FINTRON HOLDINGS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 2022 (3 years ago) |
Entity Number: | 6433738 |
ZIP code: | 06901 |
County: | New York |
Foreign Legal Name: | FINTRON, INC. |
Fictitious Name: | FINTRON HOLDINGS |
Address: | 201 Broad Street, Floor 6, Suite 604, Stamford, CT, United States, 06901 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
FINTRON, INC. | DOS Process Agent | 201 Broad Street, Floor 6, Suite 604, Stamford, CT, United States, 06901 |
Name | Role | Address |
---|---|---|
WILDER RUMPF | Chief Executive Officer | 201 BROAD STREET, APT 2607, STAMFORD, CT, United States, 06901 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-24 | 2024-03-13 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-03-24 | 2024-03-13 | Address | 101 franklin street, WESTPORT, CT, 06880, USA (Type of address: Service of Process) |
2022-03-18 | 2022-03-24 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-03-18 | 2022-03-24 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240313000695 | 2024-03-13 | BIENNIAL STATEMENT | 2024-03-13 |
220324003216 | 2022-03-24 | CERTIFICATE OF MERGER | 2022-03-24 |
220318000665 | 2022-03-18 | APPLICATION OF AUTHORITY | 2022-03-18 |
Date of last update: 04 Mar 2025
Sources: New York Secretary of State