Search icon

FINSTAR ESTATE CORP.

Company Details

Name: FINSTAR ESTATE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1995 (30 years ago)
Date of dissolution: 01 May 2014
Entity Number: 1960314
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 325 COLUMBIA TPKE, STE 108, FLORHAM PARK, NJ, United States, 07932
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIRILL SPITSIN Chief Executive Officer 35 W 126TH ST, NEW YORK, NY, United States, 10027

DOS Process Agent

Name Role Address
C/O LEXISNEXIS DOCUMENT SOLUTIONS INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
LEXISNEXIS DOCUMENT SOLUTIONS INC. Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2007-09-24 2013-04-15 Address 140 BROADWAY, 46TH FLR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2007-09-24 2013-04-15 Address 140 BROADWAY, 46TH FLR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2003-10-22 2007-09-24 Address 11 BROADWAY, #925, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2003-10-22 2007-09-24 Address 11 BROADWAY, #925, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
2003-04-17 2003-09-08 Address 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
140501000223 2014-05-01 CERTIFICATE OF DISSOLUTION 2014-05-01
131009002261 2013-10-09 BIENNIAL STATEMENT 2013-09-01
130415002105 2013-04-15 BIENNIAL STATEMENT 2011-09-01
120914000109 2012-09-14 ANNULMENT OF DISSOLUTION 2012-09-14
DP-1811495 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State