Search icon

FINISHED INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FINISHED INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1993 (32 years ago)
Entity Number: 1758534
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: 6 hancock place, MILLER PLACE, NY, United States, 11764
Principal Address: 1062 MONTAUK HIGHWAY, PO BOX 939, WATERMILL, NY, United States, 11976

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS J HENNINGTON Chief Executive Officer 1062 MONTAUK HIGHWAY, PO BOX 939, WATERMILL, NY, United States, 11976

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 hancock place, MILLER PLACE, NY, United States, 11764

History

Start date End date Type Value
2021-11-15 2025-05-07 Address 1062 MONTAUK HIGHWAY, PO BOX 939, WATERMILL, NY, 11976, USA (Type of address: Chief Executive Officer)
2021-11-15 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-15 2025-05-07 Address 6 hancock place, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
1995-10-04 2021-11-15 Address 1062 MONTAUK HIGHWAY, P.O. BOX 939, WATERMILL, NY, 11976, USA (Type of address: Service of Process)
1995-10-04 2021-11-15 Address 1062 MONTAUK HIGHWAY, PO BOX 939, WATERMILL, NY, 11976, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250507003290 2025-04-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-14
211115001186 2021-11-15 CERTIFICATE OF AMENDMENT 2021-11-15
190903061242 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905006342 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150903006517 2015-09-03 BIENNIAL STATEMENT 2015-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State