Search icon

FINE, OLIN & ANDERMAN, P.C.

Headquarter

Company Details

Name: FINE, OLIN & ANDERMAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 13 Dec 1973 (51 years ago)
Date of dissolution: 19 Jun 2013
Entity Number: 240539
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 222 BROADWAY, 18TH FLOOR, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222 BROADWAY, 18TH FLOOR, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
MARVIN ANDERMAN Chief Executive Officer 88 PHEASANT RUN, OLD TAPPAN, NJ, United States, 07675

Links between entities

Type:
Headquarter of
Company Number:
0639642
State:
CONNECTICUT

History

Start date End date Type Value
1997-12-01 2006-01-18 Address 222 BROADWAY, 18TH FL, NEW YORK, NY, 10038, 2591, USA (Type of address: Chief Executive Officer)
1993-01-08 1997-12-01 Address 222 BROADWAY, 18TH FLOOR, NEW YORK, NY, 10038, 2591, USA (Type of address: Chief Executive Officer)
1982-11-09 1989-03-21 Name FINE, FINKELSTEIN, OLIN AND ANDERMAN, P.C.
1973-12-13 1982-11-09 Name FINE, FINKELSTEIN, SAMINSKY, OLIN AND STERN, P. C.
1973-12-13 1993-01-08 Address 11 PARK PLACE, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130619000729 2013-06-19 CERTIFICATE OF DISSOLUTION 2013-06-19
071204002302 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060118002691 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031219002515 2003-12-19 BIENNIAL STATEMENT 2003-12-01
020115002510 2002-01-15 BIENNIAL STATEMENT 2001-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State