Search icon

FINGER'S RADIATOR HOSPITAL, INC.

Company Details

Name: FINGER'S RADIATOR HOSPITAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 1996 (29 years ago)
Date of dissolution: 07 Sep 2001
Entity Number: 2045979
ZIP code: 08902
County: Nassau
Place of Formation: New Jersey
Address: 2006 ROUTE 1 NORTH, NORTH BRUNSWICK, NJ, United States, 08902
Principal Address: 2006 US HWY 1 NORTH, NORTH BRUNSWICK, NJ, United States, 08902

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2006 ROUTE 1 NORTH, NORTH BRUNSWICK, NJ, United States, 08902

Chief Executive Officer

Name Role Address
FRANK FINGER Chief Executive Officer 2006 US HWY 1 NORTH, NORTH BRUNSWICK, NJ, United States, 08902

History

Start date End date Type Value
2000-07-11 2001-09-07 Address 2006 US HWY 1 NORTH, NORTH BRUNSWICK, NJ, 08902, USA (Type of address: Service of Process)
1998-07-16 2000-07-11 Address 80 VERONICA AVE, SOMERSET, NJ, 08873, USA (Type of address: Chief Executive Officer)
1998-07-16 2000-07-11 Address 80 VERONICA AVE, SOMERSET, NJ, 08873, USA (Type of address: Principal Executive Office)
1998-07-16 2000-07-11 Address 80 VERONICA AVE, SOMERSET, NJ, 08873, USA (Type of address: Service of Process)
1996-07-08 1998-07-16 Address 347 MEACHAM AVENUE, ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010907000573 2001-09-07 SURRENDER OF AUTHORITY 2001-09-07
000711002210 2000-07-11 BIENNIAL STATEMENT 2000-07-01
980716002196 1998-07-16 BIENNIAL STATEMENT 1998-07-01
960708000438 1996-07-08 APPLICATION OF AUTHORITY 1996-07-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State