Name: | FINKELSTEIN BROS. CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1967 (57 years ago) |
Date of dissolution: | 31 Mar 2005 |
Entity Number: | 217216 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 2 WEST 46TH ST STE 901, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 WEST 46TH ST STE 901, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
GREGG FINN | Chief Executive Officer | 2 WEST 46TH ST STE 901, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-28 | 2004-02-18 | Address | 608 FIFTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1999-12-28 | 2004-02-18 | Address | 608 FIFTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
1993-12-13 | 1999-12-28 | Address | ALLEN C. FINN, 608 FIFTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1992-12-17 | 1999-12-28 | Address | 608 FIFTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
1992-12-17 | 2004-02-18 | Address | 608 FIFTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050331000765 | 2005-03-31 | CERTIFICATE OF DISSOLUTION | 2005-03-31 |
040218002939 | 2004-02-18 | BIENNIAL STATEMENT | 2003-12-01 |
011130002415 | 2001-11-30 | BIENNIAL STATEMENT | 2001-12-01 |
991228002335 | 1999-12-28 | BIENNIAL STATEMENT | 1999-12-01 |
971201002409 | 1997-12-01 | BIENNIAL STATEMENT | 1997-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State