Name: | CONSOLIDATED FINE HOUSEKEEPING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Oct 1966 (59 years ago) |
Date of dissolution: | 09 Nov 1998 |
Entity Number: | 202837 |
ZIP code: | 11420 |
County: | Queens |
Place of Formation: | New York |
Address: | 115-01 LEFFERTS BLVD, JAMAICA, NY, United States, 11420 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALFRED FINE | Chief Executive Officer | 160-24 91 STREET, HOWARD BEACH, NY, United States, 11414 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 115-01 LEFFERTS BLVD, JAMAICA, NY, United States, 11420 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-16 | 1993-10-25 | Address | 115-01 LEFFERTS BLVD, JAMAICA, NY, 11420, USA (Type of address: Chief Executive Officer) |
1966-10-10 | 1993-02-16 | Address | 115-01 LEFFERTS BLVD., JAMAICA, NY, 11420, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981109000471 | 1998-11-09 | CERTIFICATE OF DISSOLUTION | 1998-11-09 |
C251563-2 | 1997-09-10 | ASSUMED NAME CORP INITIAL FILING | 1997-09-10 |
961104002004 | 1996-11-04 | BIENNIAL STATEMENT | 1996-10-01 |
931025002487 | 1993-10-25 | BIENNIAL STATEMENT | 1993-10-01 |
930216002051 | 1993-02-16 | BIENNIAL STATEMENT | 1992-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State