Name: | FINEST AUTO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1994 (31 years ago) |
Entity Number: | 1814546 |
ZIP code: | 12538 |
County: | Dutchess |
Place of Formation: | New York |
Address: | EDWARD A RUDDEN, 4364 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538 |
Principal Address: | 1200 RTE 96 RD, HYDE PARK, NY, United States, 12538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | EDWARD A RUDDEN, 4364 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538 |
Name | Role | Address |
---|---|---|
EDWARD A RUDDEN JR | Chief Executive Officer | 1200 ROUTE 9GW RD, HYDE PARK, NY, United States, 12538 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-27 | 2014-08-20 | Address | 4364 ALBANY POST ROAD, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office) |
2012-07-27 | 2014-08-20 | Address | 1200 ROUTE 9GW RD, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
2006-05-23 | 2012-07-27 | Address | 104 CRUM ELBOW RD, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
2004-04-20 | 2012-07-27 | Address | 1200 RT 9G, HYDE PARK, NY, 12538, USA (Type of address: Service of Process) |
2004-04-20 | 2012-07-27 | Address | 1200 RT 9G, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140820002024 | 2014-08-20 | BIENNIAL STATEMENT | 2014-04-01 |
120727002403 | 2012-07-27 | BIENNIAL STATEMENT | 2012-04-01 |
100427002691 | 2010-04-27 | BIENNIAL STATEMENT | 2010-04-01 |
080501002582 | 2008-05-01 | BIENNIAL STATEMENT | 2008-04-01 |
060523003226 | 2006-05-23 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State