FINE & HEALTHY INC.

Name: | FINE & HEALTHY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 1992 (33 years ago) |
Entity Number: | 1663752 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 300 E 85TH ST, NEW YORK, NY, United States, 10028 |
Principal Address: | C/O HOWARD DROPKIN, 300 E 85TH ST, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRIEDA DROPKIN | Chief Executive Officer | 300 EAST 85TH ST, APT 2605, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
FRIEDA FINE DROPKIN | DOS Process Agent | 300 E 85TH ST, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-08 | 2004-12-20 | Address | 300 E 85TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2000-08-29 | 2002-10-08 | Address | 541 THIRD AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2000-08-29 | 2002-10-08 | Address | 541 THIRD AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1996-09-09 | 2000-08-29 | Address | 300 E 85TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1995-04-21 | 2002-10-08 | Address | 541 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100920002024 | 2010-09-20 | BIENNIAL STATEMENT | 2010-09-01 |
080828002172 | 2008-08-28 | BIENNIAL STATEMENT | 2008-09-01 |
060914002411 | 2006-09-14 | BIENNIAL STATEMENT | 2006-09-01 |
041220002528 | 2004-12-20 | BIENNIAL STATEMENT | 2004-09-01 |
021008002977 | 2002-10-08 | BIENNIAL STATEMENT | 2002-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State