Search icon

FINE INTERNATIONAL INC.

Company Details

Name: FINE INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1996 (28 years ago)
Entity Number: 2077685
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 16 WEST 32ND ST / SUITE 503, NEW YORK, NY, United States, 10001
Principal Address: C/O PARK & KIM, 16 WEST 32ND ST / SUITE 503, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O PARK & KIM DOS Process Agent 16 WEST 32ND ST / SUITE 503, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
KIEUN KIM Chief Executive Officer C/O HAN S PARK, 16 WEST 32ND ST / SUITE 503, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-11-25 2024-11-25 Address C/O HAN S PARK, 16 WEST 32ND ST / SUITE 503, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-05-30 2024-11-25 Address C/O HAN S PARK, 16 WEST 32ND ST / SUITE 503, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2015-04-03 2017-05-30 Address C/O HAN S PARK, 16 WEST 32ND ST / SUITE 503, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2015-04-03 2024-11-25 Address 16 WEST 32ND ST, STE 503, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-10-18 2015-04-03 Address 16 WEST 32ND ST, STE 502, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-08-13 2015-04-03 Address C/O HAN S PARK, 16 WEST 32ND ST / SUITE 502, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-08-13 2015-04-03 Address C/O HAN S PARK, 16 WEST 32ND ST / SUITE 502, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1996-10-23 2024-11-25 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1996-10-23 2012-10-18 Address 150 EAST 42ND STREET, NEW YORK, NY, 10017, 5639, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241125003340 2024-11-25 BIENNIAL STATEMENT 2024-11-25
200521060453 2020-05-21 BIENNIAL STATEMENT 2018-10-01
170530006276 2017-05-30 BIENNIAL STATEMENT 2016-10-01
150403006609 2015-04-03 BIENNIAL STATEMENT 2014-10-01
121018002221 2012-10-18 BIENNIAL STATEMENT 2012-10-01
120813002199 2012-08-13 BIENNIAL STATEMENT 2010-10-01
961023000554 1996-10-23 CERTIFICATE OF INCORPORATION 1996-10-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State