Company Details
Name: |
VARET & FINK P.C. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: |
Inactive
|
Date of registration: |
27 Jul 1972 (53 years ago)
|
Date of dissolution: |
15 Mar 1996 |
Entity Number: |
255509 |
County: |
New York |
Place of Formation: |
New York |
Address: |
25 B'WAY, NEW YORK, NY, United States |
Shares Details
Shares issued
20100
Share Par Value
1
Type
PAR VALUE
DOS Process Agent
Name |
Role |
Address |
MILGRIM THOMAJAN & JACOBS PROFF ALCORP
|
DOS Process Agent
|
25 B'WAY, NEW YORK, NY, United States
|
History
Start date |
End date |
Type |
Value |
1992-06-10
|
1993-06-17
|
Name
|
VARET MARCUS & FINK P.C.
|
1987-02-03
|
1992-06-10
|
Name
|
MILGRIM THOMAJAN & LEE P.C.
|
1978-11-29
|
1987-02-03
|
Name
|
MILGRIM THOMAJAN JACOBS & LEE PROFESSIONAL CORPORATION
|
1978-02-09
|
1989-08-15
|
Shares
|
Share type: PAR VALUE, Number of shares: 22000, Par value: 1
|
1972-07-27
|
1978-11-29
|
Name
|
MILGRIM THOMAJAN & JACOBS PROFESSIONAL CORPORATION
|
1972-07-27
|
1978-02-09
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20120201060
|
2012-02-01
|
ASSUMED NAME LLC AMENDMENT
|
2012-02-01
|
20080225076
|
2008-02-25
|
ASSUMED NAME LLC INITIAL FILING
|
2008-02-25
|
960315000564
|
1996-03-15
|
CERTIFICATE OF MERGER
|
1996-03-15
|
930617000006
|
1993-06-17
|
CERTIFICATE OF AMENDMENT
|
1993-06-17
|
920610000192
|
1992-06-10
|
CERTIFICATE OF AMENDMENT
|
1992-06-10
|
C044804-5
|
1989-08-15
|
CERTIFICATE OF AMENDMENT
|
1989-08-15
|
B453223-2
|
1987-02-03
|
CERTIFICATE OF AMENDMENT
|
1987-02-03
|
A533820-5
|
1978-11-29
|
CERTIFICATE OF AMENDMENT
|
1978-11-29
|
A463824-6
|
1978-02-09
|
CERTIFICATE OF AMENDMENT
|
1978-02-09
|
A5436-11
|
1972-07-27
|
CERTIFICATE OF INCORPORATION
|
1972-07-27
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9403092
|
Other Contract Actions
|
1994-04-28
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
118
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1994-04-28
|
Termination Date |
1995-04-25
|
Date Issue Joined |
1994-07-27
|
Section |
1332
|
Parties
Name |
GILLILAND
|
Role |
Plaintiff
|
|
Name |
VARET & FINK P.C.
|
Role |
Defendant
|
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State