Name: | FINE COMMUNICATIONS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Sep 1970 (55 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 295957 |
ZIP code: | 10509 |
County: | New York |
Place of Formation: | New York |
Address: | 158 OVERLOOK DR, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FINE COMMUNICATIONS CORP. | DOS Process Agent | 158 OVERLOOK DR, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
THOMAS FINE | Chief Executive Officer | 158 OVERLOOK DRIVE, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-01 | 2021-09-24 | Address | 158 OVERLOOK DR, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
2010-09-16 | 2020-09-01 | Address | 158 OVERLOOK DR, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
2010-09-16 | 2021-09-24 | Address | 158 OVERLOOK DRIVE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2004-10-21 | 2010-09-16 | Address | 570 NORTH ST, HARRISON, NY, 10528, 1012, USA (Type of address: Principal Executive Office) |
2004-10-21 | 2010-09-16 | Address | 570 NORTH ST, HARRISON, NY, 10528, 1012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210924000351 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
200901060016 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180904006290 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901006102 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140915006660 | 2014-09-15 | BIENNIAL STATEMENT | 2014-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State