FINDERHOOD, INC.

Name: | FINDERHOOD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1961 (64 years ago) |
Date of dissolution: | 26 Dec 2001 |
Entity Number: | 143104 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 1 BATTERY PARK PLAZA, NEW YORK, NY, United States, 10004 |
Principal Address: | 111 E 14TH ST, SUITE 384, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE FELDMAN | Chief Executive Officer | 11 E 14TH ST, SUITE 384, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
MOUND, COTTON & WOLLAN | DOS Process Agent | 1 BATTERY PARK PLAZA, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
1961-12-07 | 1995-02-21 | Address | 1861 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1577100 | 2001-12-26 | DISSOLUTION BY PROCLAMATION | 2001-12-26 |
950221002152 | 1995-02-21 | BIENNIAL STATEMENT | 1993-12-01 |
B688823-2 | 1988-09-27 | ASSUMED NAME CORP INITIAL FILING | 1988-09-27 |
299845 | 1961-12-07 | CERTIFICATE OF INCORPORATION | 1961-12-07 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State