Name: | JACK FINE & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 1914 (111 years ago) |
Date of dissolution: | 21 Jun 2011 |
Entity Number: | 11101 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 530 WEST END AVE, NEW YORK, NY, United States, 10024 |
Principal Address: | LEONORE I FINE, 530 WEST END AVE, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 0
Share Par Value 500
Type CAP
Name | Role | Address |
---|---|---|
LEONORE I FINE | DOS Process Agent | 530 WEST END AVE, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
LEONORE I FINE | Chief Executive Officer | 530 WEST END AVE, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-14 | 1998-05-29 | Address | %LEONORE I FINE, 530 WEST END AVE, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
1914-06-13 | 1995-07-14 | Address | 90 MORNINGSIDE DR., NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110621000794 | 2011-06-21 | CERTIFICATE OF DISSOLUTION | 2011-06-21 |
20090505028 | 2009-05-05 | ASSUMED NAME CORP INITIAL FILING | 2009-05-05 |
000609002682 | 2000-06-09 | BIENNIAL STATEMENT | 2000-06-01 |
980529002061 | 1998-05-29 | BIENNIAL STATEMENT | 1998-06-01 |
960611002021 | 1996-06-11 | BIENNIAL STATEMENT | 1996-06-01 |
950714002167 | 1995-07-14 | BIENNIAL STATEMENT | 1993-06-01 |
455916 | 1964-09-22 | CERTIFICATE OF AMENDMENT | 1964-09-22 |
1097-3 | 1914-06-13 | CERTIFICATE OF INCORPORATION | 1914-06-13 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State