Name: | FINEST BUILDERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1999 (26 years ago) |
Entity Number: | 2362041 |
ZIP code: | 07733 |
County: | Kings |
Place of Formation: | New York |
Address: | 42 TAKOLUSA DRIVE, HOLMDEL, NJ, United States, 07733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT LEON | Chief Executive Officer | 42 TAKOLUSA DRIVE, HOLMDEL, NJ, United States, 07733 |
Name | Role | Address |
---|---|---|
FINEST BUILDERS CORP. | DOS Process Agent | 42 TAKOLUSA DRIVE, HOLMDEL, NJ, United States, 07733 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-26 | 2023-07-26 | Address | 42 TAKOLUSA DRIVE, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer) |
2005-05-03 | 2023-07-26 | Address | 42 TAKOLUSA DRIVE, HOLMDEL, NJ, 07733, USA (Type of address: Service of Process) |
2005-05-03 | 2023-07-26 | Address | 42 TAKOLUSA DRIVE, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer) |
2005-03-22 | 2005-05-03 | Address | 3707 15TH AVENUE, BROOKLYN, NY, 00000, USA (Type of address: Service of Process) |
2003-05-05 | 2005-05-03 | Address | 56 HAYWOOD ST, STATEN ISLAND, NY, 10307, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230726001065 | 2023-07-26 | BIENNIAL STATEMENT | 2023-03-01 |
210616002012 | 2021-06-16 | BIENNIAL STATEMENT | 2021-03-01 |
210226002000 | 2021-02-26 | BIENNIAL STATEMENT | 2019-03-01 |
110404002432 | 2011-04-04 | BIENNIAL STATEMENT | 2011-03-01 |
090318002705 | 2009-03-18 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State