Entity Name: | FINN PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Dec 2012 (12 years ago) |
Branch of: | FINN PARTNERS, INC., NEW YORK (Company Number 949257) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Mar 2021 (4 years ago) |
Document Number: | F12000004889 |
FEI/EIN Number |
133366334
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1675 Broadway, 10th Floor, NEW YORK, NY, 10019, US |
Mail Address: | 1675 Broadway, 10th Floor, NEW YORK, NY, 10019, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
FINN PETER | President | 1675 Broadway, 10th Floor, NEW YORK, NY, 10019 |
MERRIAM DENA | Director | 1675 Broadway, 10th Floor, NEW YORK, NY, 10019 |
Ettlemyer Martin | Chief Financial Officer | 1675 Broadway, 10th Floor, NEW YORK, NY, 10019 |
Finn Noah | Director | 1675 Broadway, 10th Floor, New York, NY, 10019 |
UNITED CORPORATE SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000121672 | M SILVER | EXPIRED | 2012-12-17 | 2017-12-31 | - | 110 EAST BROWARD BLVD., SUITE 1610, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-21 | 1675 Broadway, 10th Floor, NEW YORK, NY 10019 | - |
CHANGE OF MAILING ADDRESS | 2024-02-21 | 1675 Broadway, 10th Floor, NEW YORK, NY 10019 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-26 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
REINSTATEMENT | 2021-03-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-30 | United Corporate Services, Inc. | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2013-10-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-31 |
REINSTATEMENT | 2021-03-30 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-03-10 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State