Search icon

FINNISH LINE PRODUCTS, INCORPORATED

Company Details

Name: FINNISH LINE PRODUCTS, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 1990 (35 years ago)
Date of dissolution: 09 Jan 2019
Entity Number: 1470358
ZIP code: 12526
County: Columbia
Place of Formation: New York
Address: 66 HOVER AVE, GERMANTOWN, NY, United States, 12526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRUCE C FINN DOS Process Agent 66 HOVER AVE, GERMANTOWN, NY, United States, 12526

Chief Executive Officer

Name Role Address
BRUCE FINN Chief Executive Officer 66 HOVER AVE, GERMANTOWN, NY, United States, 12526

History

Start date End date Type Value
2006-08-02 2014-09-24 Address 701 UNION ST, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)
2006-08-02 2014-09-24 Address 701 UNION ST, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
1996-08-13 2006-08-02 Address 66 HOVER AVE, GERMANTOWN, NY, 12526, USA (Type of address: Service of Process)
1996-08-13 2006-08-02 Address 66 HOVER AVE, GERMANTOWN, NY, 12526, USA (Type of address: Principal Executive Office)
1995-04-25 1996-08-13 Address 66 HOVER AVENUE, GERMANTOWN, NY, 12534, USA (Type of address: Service of Process)
1995-04-25 1996-08-13 Address 66 HOVER AVENUE, GERMANTOWN, NY, 12534, USA (Type of address: Principal Executive Office)
1993-08-19 2006-08-02 Address 618 WARREN STREET, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
1993-08-19 1995-04-25 Address 66 HOVER AVENUE, GERMANTOWN, NY, 12526, USA (Type of address: Principal Executive Office)
1990-08-23 1995-04-25 Address 618 WARREN STREET, HUDSON, NY, 12534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190109000366 2019-01-09 CERTIFICATE OF DISSOLUTION 2019-01-09
160802006884 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140924006428 2014-09-24 BIENNIAL STATEMENT 2014-08-01
120824002080 2012-08-24 BIENNIAL STATEMENT 2012-08-01
100830002262 2010-08-30 BIENNIAL STATEMENT 2010-08-01
080811002847 2008-08-11 BIENNIAL STATEMENT 2008-08-01
060802002840 2006-08-02 BIENNIAL STATEMENT 2006-08-01
040902002733 2004-09-02 BIENNIAL STATEMENT 2004-08-01
020801002535 2002-08-01 BIENNIAL STATEMENT 2002-08-01
000802002013 2000-08-02 BIENNIAL STATEMENT 2000-08-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State