Search icon

FINE ALTERNATIVES INC.

Company Details

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

DOS Process Agent

Name Role Address
FRIEDA FINE DOS Process Agent 507 FIFTH AVE, SUITE 1100, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
FRIEDA FINE Chief Executive Officer 507 FIFTH AVE., SUITE 1100, NEW YORK, NY, United States, 10017

History

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)

Filings

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