Entity Name: | FINMKT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 07 Oct 2019 (5 years ago) |
Document Number: | F19000004731 |
FEI/EIN Number | 471962899 |
Address: | 1178 Broadway, 4th Floor, NEW YORK, NY, 10001, US |
Mail Address: | 1178 Broadway, 4th Floor, NEW YORK, NY, 10001, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Cox Alice | President | 1178 Broadway, FL 4,, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
Miles David W | Director | 1178 Broadway, 4th Floor, NEW YORK, NY, 10001 |
Kinley Matthew P | Director | 1178 Broadway, 4th Floor, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
Barber Nathan | Chief Financial Officer | 1178 Broadway, FL 4, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
Goteti Srikanth | Secretary | 1178 Broadway, FL 4,, NEW YORK, NY, 10001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 1178 Broadway, 4th Floor, Suite 402, NEW YORK, NY 10001 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-06 | 1178 Broadway, 4th Floor, Suite 402, NEW YORK, NY 10001 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-07 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-03-03 |
Foreign Profit | 2019-10-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State