Search icon

JOEL S FINKELSTEIN P.C.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
JOEL S FINKELSTEIN P.C. DOS Process Agent 14 SCOTCHTOWN AVE., GOSHEN, NY, United States, 10924

Chief Executive Officer

Name Role Address
JOEL S. FINKELSTEIN Chief Executive Officer 14 SCOTCHTOWN AVE., PO BOX 72, GOSHEN, NY, United States, 10924

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State