Name: | 21ST CENTURY FINISHES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Aug 1988 (37 years ago) |
Date of dissolution: | 27 Aug 2024 |
Entity Number: | 1282436 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1895 NEWBRIDGE RD., NORTH BELLMORE, NY, United States, 11710 |
Principal Address: | 1895 NEWBRIDGE ROAD, NORTH BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AL DOERBECKER | Chief Executive Officer | 1895 NEWBRIDGE ROAD, NORTH BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1895 NEWBRIDGE RD., NORTH BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-22 | 2024-09-05 | Address | 1895 NEWBRIDGE ROAD, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 1993-10-22 | Address | 1895 NEWBRIDGE ROAD, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 1993-10-22 | Address | 1895 NEWBRIDGE ROAD, NORTH BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
1988-08-04 | 2024-08-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1988-08-04 | 2024-09-05 | Address | 1895 NEWBRIDGE RD., NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905000678 | 2024-08-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-27 |
020827002759 | 2002-08-27 | BIENNIAL STATEMENT | 2002-08-01 |
001018002463 | 2000-10-18 | BIENNIAL STATEMENT | 2000-08-01 |
980729002408 | 1998-07-29 | BIENNIAL STATEMENT | 1998-08-01 |
960926002035 | 1996-09-26 | BIENNIAL STATEMENT | 1996-08-01 |
931022002906 | 1993-10-22 | BIENNIAL STATEMENT | 1993-08-01 |
930429003384 | 1993-04-29 | BIENNIAL STATEMENT | 1992-08-01 |
B670537-3 | 1988-08-04 | CERTIFICATE OF INCORPORATION | 1988-08-04 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State