JOEL S FINKELSTEIN P.C.

Name: | JOEL S FINKELSTEIN P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 1998 (27 years ago) |
Date of dissolution: | 28 Nov 2023 |
Entity Number: | 2258079 |
ZIP code: | 10924 |
County: | Orange |
Place of Formation: | New York |
Address: | 14 SCOTCHTOWN AVE., GOSHEN, NY, United States, 10924 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOEL S FINKELSTEIN P.C. | DOS Process Agent | 14 SCOTCHTOWN AVE., GOSHEN, NY, United States, 10924 |
Name | Role | Address |
---|---|---|
JOEL S. FINKELSTEIN | Chief Executive Officer | 14 SCOTCHTOWN AVE., PO BOX 72, GOSHEN, NY, United States, 10924 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-08 | 2023-12-29 | Address | 14 SCOTCHTOWN AVE., PO BOX 72, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
2012-05-08 | 2023-12-29 | Address | 14 SCOTCHTOWN AVE., GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
2010-05-19 | 2012-05-08 | Address | 1279 ROUTE 300, PO BOX 1111, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
2010-05-19 | 2012-05-08 | Address | 1279 ROUTE 300, PO BOX 1111, NEWBURGH, NY, 12551, USA (Type of address: Chief Executive Officer) |
2009-09-18 | 2012-05-08 | Address | 1279 ROUTE 300 PO BOX 1111, NEWBURGH, NY, 12551, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231229002163 | 2023-11-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-28 |
180501006468 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160512007197 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
140515006499 | 2014-05-15 | BIENNIAL STATEMENT | 2014-05-01 |
120508006075 | 2012-05-08 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State