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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2006 ROUTE 1 NORTH, NORTH BRUNSWICK, NJ, United States, 08902 |
Name | Role | Address |
---|---|---|
FRANK FINGER | Chief Executive Officer | 2006 US HWY 1 NORTH, NORTH BRUNSWICK, NJ, United States, 08902 |
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) |
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