Search icon

MAX FINKELSTEIN, INC.

Headquarter

Company Details

Name: MAX FINKELSTEIN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 2000 (25 years ago)
Date of dissolution: 03 Feb 2022
Entity Number: 2541653
ZIP code: 12207
County: Queens
Place of Formation: Delaware
Principal Address: 28-40 31ST STREET, LONG ISLAND CITY, NY, United States, 11102
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
HAROLD FINKELSTEIN Chief Executive Officer 29 OLDE HAMLET DRIVE, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Links between entities

Type:
Headquarter of
Company Number:
0218684
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
111551149
Plan Year:
2017
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
86
Sponsors Telephone Number:

History

Start date End date Type Value
2020-08-03 2022-02-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-03-05 2022-02-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-03-05 2020-08-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-08-30 2022-02-03 Address 29 OLDE HAMLET DRIVE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2002-08-09 2010-08-30 Address 6 DELAWARE AVE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220203001271 2022-02-03 CERTIFICATE OF TERMINATION 2022-02-03
200803060361 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180803006022 2018-08-03 BIENNIAL STATEMENT 2018-08-01
160801007471 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140827006295 2014-08-27 BIENNIAL STATEMENT 2014-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-08-15
Type:
Complaint
Address:
200 FAIRVIEW PARK, ELMSFORD, NY, 10523
Safety Health:
Health
Scope:
Partial

Date of last update: 30 Mar 2025

Sources: New York Secretary of State