Search icon

VARET & FINK P.C.

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