Search icon

FINKELSTEIN REALTY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 193 MARINE ST, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
RONALD B FINKELSTEIN Chief Executive Officer 193 MARINE ST, FARMINGDALE, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
112077197
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

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)

Filings

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