Name: | UNITED FINISHING SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 1957 (67 years ago) |
Date of dissolution: | 01 Apr 2010 |
Entity Number: | 169060 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 190 E 2ND ST, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 190 E 2ND ST, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
THEODORE COLLER | Chief Executive Officer | 190 E 2ND ST, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
1957-12-11 | 1995-03-22 | Address | 15 SHORE RD., GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100401000468 | 2010-04-01 | CERTIFICATE OF DISSOLUTION | 2010-04-01 |
971211002345 | 1997-12-11 | BIENNIAL STATEMENT | 1997-12-01 |
950322002082 | 1995-03-22 | BIENNIAL STATEMENT | 1993-12-01 |
C173454-2 | 1991-01-25 | ASSUMED NAME CORP INITIAL FILING | 1991-01-25 |
B054906-3 | 1984-01-03 | CERTIFICATE OF AMENDMENT | 1984-01-03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State