Name: | FINCO SUPPLIES OF LONG ISLAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jul 1987 (38 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1186965 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 53 FRANK STREET, VALLEY STREAM, NY, United States, 11580 |
Principal Address: | 48 CENTRAL COURT, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 53 FRANK STREET, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
MARIE G. FINNEGAN | Chief Executive Officer | 53 FRANK STREET, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
1987-07-15 | 1993-03-29 | Address | 53 FRANK STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246289 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
950512002083 | 1995-05-12 | BIENNIAL STATEMENT | 1993-07-01 |
930329002005 | 1993-03-29 | BIENNIAL STATEMENT | 1992-07-01 |
B521494-4 | 1987-07-15 | CERTIFICATE OF INCORPORATION | 1987-07-15 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State