Search icon

FINK HOLDINGS, INC.

Headquarter

Company Details

Name: FINK HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1909 (116 years ago)
Entity Number: 29128
ZIP code: 10583
County: Queens
Place of Formation: New York
Address: 12 PHEASANT RUN, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 0

Share Par Value 1000

Type CAP

Chief Executive Officer

Name Role Address
STEPHAN A. FINK Chief Executive Officer 12 PHEASANT RUN, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 PHEASANT RUN, SCARSDALE, NY, United States, 10583

Links between entities

Type:
Headquarter of
Company Number:
0165444
State:
CONNECTICUT

History

Start date End date Type Value
2003-04-08 2005-06-07 Address C/O LEVIN & GLASSER PC, 420 LEXINGTON AVE, STE 820, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2003-04-08 2005-06-07 Address C/O LEVIN & GLASSER PC, 420 LEXINGTON AVE, STE 820, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office)
2003-04-08 2005-06-07 Address C/O LEVIN & GLASSER PC, 420 LEXINGTON AVE, STE 820, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2001-04-26 2003-04-08 Address C/O MODLIN HAFTAL & NATHAN, 777 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2001-04-26 2003-04-08 Address C/O MODLIN HAFTAL & NATHAN, 777 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
050607002188 2005-06-07 BIENNIAL STATEMENT 2005-04-01
030408002823 2003-04-08 BIENNIAL STATEMENT 2003-04-01
010426002352 2001-04-26 BIENNIAL STATEMENT 2001-04-01
990602002006 1999-06-02 BIENNIAL STATEMENT 1999-04-01
970423002151 1997-04-23 BIENNIAL STATEMENT 1997-04-01

Court Cases

Court Case Summary

Filing Date:
2002-08-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
JAFFE
Party Role:
Plaintiff
Party Name:
FINK HOLDINGS, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State