FINLAY FINE JEWELRY CORPORATION

Name: | FINLAY FINE JEWELRY CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 1985 (40 years ago) |
Entity Number: | 1026185 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 529 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ARTHUR E REINER | Chief Executive Officer | 529 5TH AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-24 | 2013-11-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-11-24 | 2013-09-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-09-25 | 2005-12-05 | Address | 521 FIFTH AVE, NEW YORK, NY, 10175, USA (Type of address: Chief Executive Officer) |
1993-05-07 | 1997-09-25 | Address | 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Chief Executive Officer) |
1993-05-07 | 2005-12-05 | Address | 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131127000572 | 2013-11-27 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2013-11-27 |
130925001055 | 2013-09-25 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2013-10-25 |
091015002156 | 2009-10-15 | BIENNIAL STATEMENT | 2009-09-01 |
071024002219 | 2007-10-24 | BIENNIAL STATEMENT | 2007-09-01 |
051205002621 | 2005-12-05 | BIENNIAL STATEMENT | 2005-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State