Name: | STANDARD FINISHING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1961 (64 years ago) |
Entity Number: | 136132 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Address: | 10 ASCOT RIDGE, GREAT NECK, NY, United States, 11021 |
Principal Address: | 19 ASCOT RIDGE, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STANDARD FINISHING CO., INC. | DOS Process Agent | 10 ASCOT RIDGE, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
JEFFRY HALPERN | Chief Executive Officer | 10 ASCOT RIDGE, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-08 | 2025-03-08 | Address | 10 ASCOT RIDGE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2023-04-27 | 2025-03-08 | Address | 10 ASCOT RIDGE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2023-04-27 | 2023-04-27 | Address | 10 ASCOT RIDGE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2023-04-27 | 2025-03-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-27 | 2025-03-08 | Address | 10 ASCOT RIDGE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250308000275 | 2025-03-08 | BIENNIAL STATEMENT | 2025-03-08 |
230427003477 | 2023-04-27 | BIENNIAL STATEMENT | 2023-03-01 |
210507060784 | 2021-05-07 | BIENNIAL STATEMENT | 2021-03-01 |
190401060315 | 2019-04-01 | BIENNIAL STATEMENT | 2019-03-01 |
170329006113 | 2017-03-29 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State