Name: | RICHMAN & FINGERHUT, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 1994 (31 years ago) |
Date of dissolution: | 18 Feb 2010 |
Entity Number: | 1837727 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 260 MADISON AVE, 20TH FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID L. FINGERHUT | DOS Process Agent | 260 MADISON AVE, 20TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MICHAEL L. FINGERHUT | Chief Executive Officer | 260 MADISON AVE, 20TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-26 | 2008-07-22 | Address | 67 WALL ST, NEW YORK, NY, 10005, 3001, USA (Type of address: Chief Executive Officer) |
2004-07-22 | 2006-06-26 | Address | 67 WALL ST, NEW YORK, NY, 10005, 3001, USA (Type of address: Chief Executive Officer) |
2004-07-22 | 2008-07-22 | Address | 67 WALL ST, NEW YORK, NY, 10005, 3001, USA (Type of address: Service of Process) |
2004-07-22 | 2008-07-22 | Address | 67 WALL ST, NEW YORK, NY, 10005, 3001, USA (Type of address: Principal Executive Office) |
1996-07-31 | 2004-07-22 | Address | 63 WALL ST, NEW YORK, NY, 10005, 3001, USA (Type of address: Chief Executive Officer) |
1996-07-31 | 2004-07-22 | Address | 63 WALL ST, NEW YORK, NY, 10005, 3001, USA (Type of address: Service of Process) |
1996-07-31 | 2004-07-22 | Address | 63 WALL ST, NEW YORK, NY, 10005, 3001, USA (Type of address: Principal Executive Office) |
1994-07-20 | 1996-07-31 | Address | 63 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100218000953 | 2010-02-18 | CERTIFICATE OF DISSOLUTION | 2010-02-18 |
080722002190 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
060626002575 | 2006-06-26 | BIENNIAL STATEMENT | 2006-07-01 |
040722002473 | 2004-07-22 | BIENNIAL STATEMENT | 2004-07-01 |
020625002009 | 2002-06-25 | BIENNIAL STATEMENT | 2002-07-01 |
000724002288 | 2000-07-24 | BIENNIAL STATEMENT | 2000-07-01 |
980709002354 | 1998-07-09 | BIENNIAL STATEMENT | 1998-07-01 |
960731002425 | 1996-07-31 | BIENNIAL STATEMENT | 1996-07-01 |
940720000157 | 1994-07-20 | CERTIFICATE OF INCORPORATION | 1994-07-20 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State