Name: | FINCH DIGITAL MOBILE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 1998 (27 years ago) |
Date of dissolution: | 18 May 2016 |
Entity Number: | 2280862 |
ZIP code: | 10913 |
County: | Rockland |
Place of Formation: | New York |
Address: | 5 MURPHY CT, BLAUVELT, NY, United States, 10913 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRAIG FINCH | Chief Executive Officer | 5 MURPHY CT, BLAUVELT, NY, United States, 10913 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 MURPHY CT, BLAUVELT, NY, United States, 10913 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-17 | 2013-07-19 | Name | FINCH DIGITAL GAMING, INC. |
2004-02-25 | 2012-09-17 | Name | THE SPEECH VIDEO SHOP, INC. |
2003-03-07 | 2004-02-25 | Name | CUSTOM VIDEO SOLUTIONS, INC. |
2000-08-22 | 2012-08-20 | Address | 98 LEIF BLVD, CONGERS, NY, 10920, USA (Type of address: Service of Process) |
2000-08-22 | 2012-08-20 | Address | 98 LEIF BLVD, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160518000467 | 2016-05-18 | CERTIFICATE OF DISSOLUTION | 2016-05-18 |
140711006142 | 2014-07-11 | BIENNIAL STATEMENT | 2014-07-01 |
130719000189 | 2013-07-19 | CERTIFICATE OF AMENDMENT | 2013-07-19 |
120917000711 | 2012-09-17 | CERTIFICATE OF AMENDMENT | 2012-09-17 |
120820002104 | 2012-08-20 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State