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
Name | Role | Address |
---|---|---|
BETH A. FINE | Chief Executive Officer | 120 E 56TH STREET SUITE 920, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 E 56TH STREET STE 920, NEW YORK, NY, United States, 10022 |
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) |
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