P.M.T. FINCK AGENCY INC.

Name: | P.M.T. FINCK AGENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1999 (25 years ago) |
Entity Number: | 2450210 |
ZIP code: | 11731 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1969 JERICHO TPKE, UNIT 4, EAST NORTHPORT, NY, United States, 11731 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER F FINCK III | Chief Executive Officer | 1969 JERICHO TPKE, UNIT 4, EAST NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1969 JERICHO TPKE, UNIT 4, EAST NORTHPORT, NY, United States, 11731 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 1969 JERICHO TPKE, UNIT 4, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
2014-01-30 | 2023-12-01 | Address | 1969 JERICHO TPKE, UNIT 4, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
2014-01-30 | 2023-12-01 | Address | 1969 JERICHO TPKE, UNIT 4, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
2001-12-07 | 2014-01-30 | Address | 1969 JERICHO TPKE UNIT 4, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
2001-12-07 | 2014-01-30 | Address | 1969 JERICHO TPKE UNIT 4, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201041923 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
220125003160 | 2022-01-25 | BIENNIAL STATEMENT | 2022-01-25 |
191202062764 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
181024006203 | 2018-10-24 | BIENNIAL STATEMENT | 2017-12-01 |
140130002780 | 2014-01-30 | BIENNIAL STATEMENT | 2013-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State