Name: | FINE ALTERNATIVES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1990 (35 years ago) |
Date of dissolution: | 31 Aug 1999 |
Entity Number: | 1453703 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 507 FIFTH AVE, SUITE 1100, NEW YORK, NY, United States, 10017 |
Principal Address: | 507 FIFTH AVE., SUITE 1100, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRIEDA FINE | DOS Process Agent | 507 FIFTH AVE, SUITE 1100, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
FRIEDA FINE | Chief Executive Officer | 507 FIFTH AVE., SUITE 1100, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-18 | 1998-06-02 | Address | 450 SEVENTH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1990-06-06 | 1996-06-18 | Address | 450 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990831000699 | 1999-08-31 | CERTIFICATE OF DISSOLUTION | 1999-08-31 |
980602002144 | 1998-06-02 | BIENNIAL STATEMENT | 1998-06-01 |
960618002120 | 1996-06-18 | BIENNIAL STATEMENT | 1996-06-01 |
000049008017 | 1993-09-29 | BIENNIAL STATEMENT | 1993-06-01 |
930107002320 | 1993-01-07 | BIENNIAL STATEMENT | 1992-06-01 |
C149146-8 | 1990-06-06 | CERTIFICATE OF INCORPORATION | 1990-06-06 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State