Search icon

RICHMAN & FINGERHUT, P.C.

Company Details

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

DOS Process Agent

Name Role Address
DAVID L. FINGERHUT DOS Process Agent 260 MADISON AVE, 20TH FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MICHAEL L. FINGERHUT Chief Executive Officer 260 MADISON AVE, 20TH FL, NEW YORK, NY, United States, 10016

History

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)

Filings

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