Search icon

THE FINISH LINE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE FINISH LINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1999 (26 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2386765
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 246-10 JERICHO TURNPIKE, BELLEROSE, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 246-10 JERICHO TURNPIKE, BELLEROSE, NY, United States, 11001

Chief Executive Officer

Name Role Address
LISA GEDDES Chief Executive Officer 246-10 JERICHO TURNPIKE, BELLEROSE, NY, United States, 11001

History

Start date End date Type Value
1999-06-09 2023-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-2151694 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090902002618 2009-09-02 BIENNIAL STATEMENT 2009-06-01
050810002634 2005-08-10 BIENNIAL STATEMENT 2005-06-01
990609000237 1999-06-09 CERTIFICATE OF INCORPORATION 1999-06-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2969546 LE INVOICED 2019-01-28 37972.44921875 Legal Escrow
2684158 CL VIO INVOICED 2017-10-31 350 CL - Consumer Law Violation
2664361 CL VIO CREDITED 2017-09-11 175 CL - Consumer Law Violation
94639 CL VIO INVOICED 2009-06-04 250 CL - Consumer Law Violation
45477 CL VIO INVOICED 2005-12-28 300 CL - Consumer Law Violation
45478 CL VIO INVOICED 2005-12-28 250 CL - Consumer Law Violation
31077 CL VIO INVOICED 2005-01-06 300 CL - Consumer Law Violation
30482 CL VIO INVOICED 2005-01-05 250 CL - Consumer Law Violation
30191 CL VIO INVOICED 2004-12-15 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-08-29 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-11-08
Type:
Complaint
Address:
262 EAST FORDHAM ROAD, BRONX, NY, 10458
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2024-04-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
THE FINISH LINE, INC.
Party Role:
Defendant
Party Name:
HERNANDEZ
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2019-10-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
CALCANO
Party Role:
Plaintiff
Party Name:
THE FINISH LINE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-11-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
UBS SECURITIES L.L.C.,
Party Role:
Plaintiff
Party Name:
THE FINISH LINE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State