Search icon

FINDERS INFORMATION SYSTEMS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FINDERS INFORMATION SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1998 (28 years ago)
Date of dissolution: 01 Jul 2021
Entity Number: 2217707
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 202 MAMARONECK AVE, STE 500, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CYNTHIA PANESSA Chief Executive Officer 202 MAMARONECK AVE, STE 500, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 202 MAMARONECK AVE, STE 500, WHITE PLAINS, NY, United States, 10601

Unique Entity ID

CAGE Code:
7MGL1
UEI Expiration Date:
2017-05-20

Business Information

Doing Business As:
FINDERS
Activation Date:
2016-05-23
Initial Registration Date:
2016-05-17

Commercial and government entity program

CAGE number:
7MGL1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-05-20

Contact Information

POC:
ANDREW PANESSA

History

Start date End date Type Value
2000-02-24 2022-09-09 Address 202 MAMARONECK AVE, STE 500, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2000-02-24 2022-09-09 Address 202 MAMARONECK AVE, STE 500, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1998-01-14 2021-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-01-14 2000-02-24 Address 86 DRAKE AVENUE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220909001420 2021-07-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-01
000224002045 2000-02-24 BIENNIAL STATEMENT 2000-01-01
980114000266 1998-01-14 CERTIFICATE OF INCORPORATION 1998-01-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State