Search icon

JAMES L. FINGER C.P.A., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMES L. FINGER C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Mar 1989 (36 years ago)
Entity Number: 1340164
ZIP code: 11415
County: Dutchess
Place of Formation: New York
Address: 83-09 TALBOT ST. APT 4-N, KEW GARDENS, NY, United States, 11415

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES L. FINGER C.P.A., P.C. DOS Process Agent 83-09 TALBOT ST. APT 4-N, KEW GARDENS, NY, United States, 11415

Chief Executive Officer

Name Role Address
JAMES L FINGER Chief Executive Officer 83-09 TALBOT ST. APT 4-N, KEW GARDENS, NY, United States, 11415

History

Start date End date Type Value
2003-03-18 2015-03-13 Address 1810 HOLLY WALK, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
2003-03-18 2015-03-13 Address 1810 HOLLY WALK, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2003-03-18 2015-03-13 Address 1810 HOLLY WALK, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
1993-05-18 2003-03-18 Address 040 FOX RUN, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1993-05-18 2003-03-18 Address 040 FOX RUN, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150313006136 2015-03-13 BIENNIAL STATEMENT 2015-03-01
140710007283 2014-07-10 BIENNIAL STATEMENT 2013-03-01
110719003141 2011-07-19 BIENNIAL STATEMENT 2011-03-01
090407003239 2009-04-07 BIENNIAL STATEMENT 2009-03-01
070404002748 2007-04-04 BIENNIAL STATEMENT 2007-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State