Search icon

EXTRA FINE INC.

Company Details

Name: EXTRA FINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1992 (33 years ago)
Date of dissolution: 27 Dec 2010
Entity Number: 1617595
ZIP code: 10036
County: Nassau
Place of Formation: New York
Address: 36 W 47TH STREET, #1302, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 W 47TH STREET, #1302, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
TAK CHOI LAU Chief Executive Officer 36 W 47TH STREET, #1302, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1994-04-06 2004-04-27 Address 36 WEST 47TH STREET, ROOM 1302, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1994-04-06 2004-04-27 Address 36 WEST 47TH STREET, ROOM 1302, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1994-04-06 2004-04-27 Address 36 WEST 47TH STREET, ROOM 1302, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1992-03-03 1994-04-06 Address 21 KAMDA BLVD., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101227000512 2010-12-27 CERTIFICATE OF DISSOLUTION 2010-12-27
080321002871 2008-03-21 BIENNIAL STATEMENT 2008-03-01
060331002626 2006-03-31 BIENNIAL STATEMENT 2006-03-01
040427002763 2004-04-27 BIENNIAL STATEMENT 2004-03-01
020312002352 2002-03-12 BIENNIAL STATEMENT 2002-03-01
000424002604 2000-04-24 BIENNIAL STATEMENT 2000-03-01
980407002678 1998-04-07 BIENNIAL STATEMENT 1998-03-01
940406002056 1994-04-06 BIENNIAL STATEMENT 1994-03-01
920303000448 1992-03-03 CERTIFICATE OF INCORPORATION 1992-03-03

Date of last update: 22 Jan 2025

Sources: New York Secretary of State