Search icon

FINCA INTERNATIONAL, INC.

Headquarter

Company Details

Name: FINCA INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 19 Sep 1984 (41 years ago)
Entity Number: 944367
ZIP code: 20005
County: New York
Place of Formation: New York
Address: 1201 15TH STREET, NW, 8TH FLOOR, WASHINGTON, DC, United States, 20005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1201 15TH STREET, NW, 8TH FLOOR, WASHINGTON, DC, United States, 20005

Links between entities

Type:
Headquarter of
Company Number:
33fba616-a5d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20111160784
State:
COLORADO
Type:
Headquarter of
Company Number:
F03000005482
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_72427084
State:
ILLINOIS

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
KSFVUXFH26J9
CAGE Code:
6PXC3
UEI Expiration Date:
2025-11-27

Business Information

Activation Date:
2024-12-02
Initial Registration Date:
2012-03-19

History

Start date End date Type Value
2008-05-20 2014-11-14 Address 1101 14TH STREET, N.W. 11TH FL, WASHINGTON, DC, 20005, USA (Type of address: Service of Process)
1994-05-06 2008-05-20 Address 901 KING STREET SUITE 400, ALEXANDRIA, VA, 22314, USA (Type of address: Service of Process)
1984-09-19 1994-05-06 Address 301 WEST 53RD ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141114000304 2014-11-14 CERTIFICATE OF CHANGE 2014-11-14
080520000311 2008-05-20 CERTIFICATE OF CHANGE 2008-05-20
940506000191 1994-05-06 CERTIFICATE OF AMENDMENT 1994-05-06
B143278-5 1984-09-19 CERTIFICATE OF INCORPORATION 1984-09-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State