Name: | FINNIN CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 1966 (58 years ago) |
Date of dissolution: | 12 Oct 2021 |
Entity Number: | 203621 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 3154 SCHUYLER PLACE, BRONX, NY, United States, 10461 |
Principal Address: | 3154 SCHUYLER PL., BRONX, NY, United States, 10461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAROLE FINNIN-OMOIGUI | Chief Executive Officer | 3154 SCHUYLER PL, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3154 SCHUYLER PLACE, BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-01 | 2022-08-31 | Address | 3154 SCHUYLER PL, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
1996-11-08 | 2018-11-01 | Address | 3154 SCHUYLER PL, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
1993-11-01 | 2022-08-31 | Address | 3154 SCHUYLER PLACE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
1992-11-30 | 1996-11-08 | Address | 3154 SCHUYLER PL., BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
1992-11-30 | 1993-11-01 | Address | THE CORPORATION, 3154 SCHUYLER PL., BRONX, NY, 10461, USA (Type of address: Service of Process) |
1966-11-04 | 2021-10-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1966-11-04 | 1992-11-30 | Address | 3154 SCHUYLER PLACE, BRON, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220831002039 | 2021-10-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-12 |
201102062993 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181101006029 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161114006318 | 2016-11-14 | BIENNIAL STATEMENT | 2016-11-01 |
141104006957 | 2014-11-04 | BIENNIAL STATEMENT | 2014-11-01 |
121114002002 | 2012-11-14 | BIENNIAL STATEMENT | 2012-11-01 |
20101223027 | 2010-12-23 | ASSUMED NAME CORP INITIAL FILING | 2010-12-23 |
101105002382 | 2010-11-05 | BIENNIAL STATEMENT | 2010-11-01 |
081022002544 | 2008-10-22 | BIENNIAL STATEMENT | 2008-11-01 |
061020002487 | 2006-10-20 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State