Search icon

FINE COMMUNICATION S.L.P., P.C.

Company Details

Name: FINE COMMUNICATION S.L.P., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 15 Dec 2003 (21 years ago)
Date of dissolution: 29 Jul 2021
Entity Number: 2988495
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 120 E 56TH STREET STE 920, NEW YORK, NY, United States, 10022
Principal Address: 230 E 73RD STREET APT 2A, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BETH A. FINE Chief Executive Officer 120 E 56TH STREET SUITE 920, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 E 56TH STREET STE 920, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2013-12-18 2022-04-07 Address 120 E 56TH STREET STE 920, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-12-18 2022-04-07 Address 120 E 56TH STREET SUITE 920, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-12-11 2013-12-18 Address 230 E 73RD STREET / APT 2A, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2007-12-11 2013-12-18 Address 120 E 56TH STREET / SUITE 920, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-12-11 2013-12-18 Address 120 E 56TH STREET / SUITE 920, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-01-17 2007-12-11 Address 120 EAST 56TH ST SUITE 920, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-01-17 2007-12-11 Address 120 EAST 56TH ST SUITE 920, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-01-17 2007-12-11 Address 230 EAST 73RD ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2003-12-15 2021-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-12-15 2006-01-17 Address 120 EAST 56TH STREET SUITE 540, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220407001785 2021-07-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-29
131218002187 2013-12-18 BIENNIAL STATEMENT 2013-12-01
111220002327 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091208003116 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071211003076 2007-12-11 BIENNIAL STATEMENT 2007-12-01
060117002366 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031215000086 2003-12-15 CERTIFICATE OF INCORPORATION 2003-12-15

Date of last update: 05 Feb 2025

Sources: New York Secretary of State