Search icon

FINKELSTEIN/EUGENE ASSOCIATES, INC.

Company Details

Name: FINKELSTEIN/EUGENE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1992 (32 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1675986
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 19 W 44TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 W 44TH ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
EDWARD S. FINKELSTEIN Chief Executive Officer 19 W 44TH ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1998-10-23 2000-11-13 Address V YOUNG, 1430 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1993-10-21 2000-11-13 Address 713 MILTON ROAD, LITCHFIELD, CT, 06759, USA (Type of address: Chief Executive Officer)
1993-10-21 1998-10-23 Address 712 FIFTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-10-21 2000-11-13 Address 1285 SIXTH AVENUE, ATTN: MATTHEW NIMETZ, ESQ., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-10-27 1993-10-21 Address 767 FIFTH AVENUE, ATTN: KENNETH H. HEITNER, ESQ., NEW YORK, NY, 10153, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1858286 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
001113002272 2000-11-13 BIENNIAL STATEMENT 2000-10-01
990520000864 1999-05-20 CERTIFICATE OF AMENDMENT 1999-05-20
981023002146 1998-10-23 BIENNIAL STATEMENT 1998-10-01
961016002642 1996-10-16 BIENNIAL STATEMENT 1996-10-01
931021002300 1993-10-21 BIENNIAL STATEMENT 1993-10-01
921027000495 1992-10-27 CERTIFICATE OF INCORPORATION 1992-10-27

Date of last update: 22 Jan 2025

Sources: New York Secretary of State