Name: | FINI DEVELOPERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 2004 (21 years ago) |
Entity Number: | 3014101 |
ZIP code: | 10924 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 20 BELLA VISTA COURT, CAMPBELL HALL, NY, United States, 10916 |
Address: | po box 998, goshen, NY, United States, 10924 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT FINI JR. | DOS Process Agent | po box 998, goshen, NY, United States, 10924 |
Name | Role | Address |
---|---|---|
ALBERT FINI JR | Chief Executive Officer | 20 BELLA VISTA COURT, CAMPBELL HALL, NY, United States, 10916 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-15 | 2024-04-15 | Address | 20 BELLA VISTA COURT, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer) |
2014-02-04 | 2024-04-15 | Address | P.O. BOX 998, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
2013-12-18 | 2014-02-04 | Address | 20 BELLA VISTA COURT, CAMPBELL HALL, NY, 10916, USA (Type of address: Service of Process) |
2013-12-18 | 2024-04-15 | Address | 20 BELLA VISTA COURT, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer) |
2006-03-02 | 2013-12-18 | Address | 5 BELLA VISTA CT, CAMPBELL HALL, NY, 10916, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240415001751 | 2024-04-15 | BIENNIAL STATEMENT | 2024-04-15 |
210423060173 | 2021-04-23 | BIENNIAL STATEMENT | 2020-02-01 |
140408002302 | 2014-04-08 | BIENNIAL STATEMENT | 2014-02-01 |
140204000366 | 2014-02-04 | CERTIFICATE OF CHANGE (BY AGENT) | 2014-02-04 |
131218002116 | 2013-12-18 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State