Name: | FINKELSTEIN REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 1965 (60 years ago) |
Date of dissolution: | 11 Sep 2012 |
Entity Number: | 183653 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 193 MARINE ST, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 193 MARINE ST, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
RONALD B FINKELSTEIN | Chief Executive Officer | 193 MARINE ST, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-21 | 2003-01-31 | Address | 193 MARINE ST., FARMINGDALE, NY, 00000, USA (Type of address: Service of Process) |
1993-03-11 | 2003-01-31 | Address | 450 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 2003-01-31 | Address | 450 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
1993-03-11 | 2001-11-21 | Address | 450 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1965-01-21 | 1993-03-11 | Address | 368 ELM DRIVE, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120911000590 | 2012-09-11 | CERTIFICATE OF DISSOLUTION | 2012-09-11 |
110203002394 | 2011-02-03 | BIENNIAL STATEMENT | 2011-01-01 |
20110127072 | 2011-01-27 | ASSUMED NAME CORP INITIAL FILING | 2011-01-27 |
090112003319 | 2009-01-12 | BIENNIAL STATEMENT | 2009-01-01 |
070523002974 | 2007-05-23 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State