Search icon

FINALE TOUCH INC.

Company Details

Name: FINALE TOUCH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1990 (35 years ago)
Date of dissolution: 22 Jun 2012
Entity Number: 1445653
ZIP code: 10950
County: Orange
Place of Formation: New York
Principal Address: 330 DUNDEE RD, STAMFORD, CT, United States, 06903
Address: ZE CLEANERS, 371 ROUTE 17M, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ZE CLEANERS, 371 ROUTE 17M, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
CAROLINE M AMBROSE Chief Executive Officer 22 LARKIN LANE, GARNERVILLE, NY, United States, 10923

History

Start date End date Type Value
1998-05-08 2000-05-09 Address 186 RTE 17M, HARRIMAN, NY, 10926, USA (Type of address: Service of Process)
1993-09-22 1998-05-08 Address 85 ROBERT AVENUE, PORT CHESTER, NY, 10573, 2213, USA (Type of address: Principal Executive Office)
1993-09-22 1998-05-08 Address 79 B ROUTE 17M, HARRIMAN, NY, 10926, USA (Type of address: Service of Process)
1992-11-10 1993-09-22 Address 85 ROBERT AVE, PORT CHESTER, NY, 10573, 2213, USA (Type of address: Principal Executive Office)
1992-11-10 1993-09-22 Address 79 B RTE 17 M, HARRIMAN, NY, 10926, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120622000044 2012-06-22 CERTIFICATE OF DISSOLUTION 2012-06-22
080530002068 2008-05-30 BIENNIAL STATEMENT 2008-05-01
060612002187 2006-06-12 BIENNIAL STATEMENT 2006-05-01
040518002035 2004-05-18 BIENNIAL STATEMENT 2004-05-01
020426002517 2002-04-26 BIENNIAL STATEMENT 2002-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State