Name: | FINZ & FINZ, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 1996 (29 years ago) |
Entity Number: | 2046632 |
ZIP code: | 11501 |
County: | New York |
Place of Formation: | New York |
Address: | 410 EAST JERICHO TURNPIKE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STUART L FINZ | Chief Executive Officer | 410 EAST JERICHO TURNPIKE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
FINZ & FINZ, P.C. | DOS Process Agent | 410 EAST JERICHO TURNPIKE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-19 | 2025-03-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-27 | 2024-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-27 | 2024-11-27 | Address | 410 EAST JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2024-03-25 | 2024-11-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-02 | 2024-03-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127002854 | 2024-11-27 | BIENNIAL STATEMENT | 2024-11-27 |
200701060624 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
200410060187 | 2020-04-10 | BIENNIAL STATEMENT | 2018-07-01 |
060711002036 | 2006-07-11 | BIENNIAL STATEMENT | 2006-07-01 |
040722002369 | 2004-07-22 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State