Name: | FINO GROUP, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1965 (60 years ago) |
Entity Number: | 186943 |
ZIP code: | 11378 |
County: | Nassau |
Place of Formation: | New York |
Address: | 58-65 Maspeth Avenue, 58-65 Maspeth Avenue, Maspeth, NY, United States, 11378 |
Principal Address: | 58-65 MASPETH AVE, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MADELINE LAFAUCE | Chief Executive Officer | 58-65 MASPETH AVENUE, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
FINO GROUP, LTD. | DOS Process Agent | 58-65 Maspeth Avenue, 58-65 Maspeth Avenue, Maspeth, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 58-65 MASPETH AVENUE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2023-06-13 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-13 | 2023-06-13 | Address | 58-65 MASPETH AVENUE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2023-06-13 | 2025-05-01 | Address | 58-65 MASPETH AVENUE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2023-06-13 | 2025-05-01 | Address | 58-65 Maspeth Avenue, 58-65 Maspeth Avenue, Maspeth, NY, 11378, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501045876 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230613002509 | 2023-06-13 | BIENNIAL STATEMENT | 2023-05-01 |
210506061107 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
210506062600 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
190501061101 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State