Search icon

FEINKIND, INC.

Headquarter

Company Details

Name: FEINKIND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 2002 (23 years ago)
Date of dissolution: 16 Feb 2017
Entity Number: 2749731
ZIP code: 10533
County: Westchester
Place of Formation: New York
Address: 17 ALGONQUIN DRIVE, IRVINGTON, NY, United States, 10533

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FEINKIND, INC., ILLINOIS CORP_69838979 ILLINOIS

Chief Executive Officer

Name Role Address
JOSH FEINKIND Chief Executive Officer 17 ALGONQUIN DRIVE, IRVINGTON, NY, United States, 10533

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 ALGONQUIN DRIVE, IRVINGTON, NY, United States, 10533

History

Start date End date Type Value
2002-04-01 2004-04-15 Address 245 EAST 62ND STREET, #8, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170216000015 2017-02-16 CERTIFICATE OF DISSOLUTION 2017-02-16
140410006824 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120608002424 2012-06-08 BIENNIAL STATEMENT 2012-04-01
100610002398 2010-06-10 BIENNIAL STATEMENT 2010-04-01
060427002926 2006-04-27 BIENNIAL STATEMENT 2006-04-01
040415002188 2004-04-15 BIENNIAL STATEMENT 2004-04-01
020401000757 2002-04-01 CERTIFICATE OF INCORPORATION 2002-04-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4534805009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient FEINKIND INC
Recipient Name Raw FEINKIND INC
Recipient Address 342 E 55TH STREET 2D, NEW YORK, NEW YORK, NEW YORK, 10022-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 485.00
Face Value of Direct Loan 50000.00
Link View Page

Date of last update: 12 Mar 2025

Sources: New York Secretary of State