Name: | HOWARD S. FINKELSTEIN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1971 (54 years ago) |
Date of dissolution: | 08 Mar 2013 |
Entity Number: | 316863 |
ZIP code: | 12551 |
County: | Orange |
Place of Formation: | New York |
Address: | 1279 ROUTE 300, PO BOX 1111, NEWBURGH, NY, United States, 12551 |
Principal Address: | 1279 ROUTE 300, PO BOX 1111, NEWBURGH, NY, United States, 12251 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD S FINKELSTEIN | Chief Executive Officer | 1279 ROUTE 300, PO BOX 1111, NEWBURGH, NY, United States, 12551 |
Name | Role | Address |
---|---|---|
FINKELSTEIN & PARTNERS | DOS Process Agent | 1279 ROUTE 300, PO BOX 1111, NEWBURGH, NY, United States, 12551 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-31 | 2009-12-02 | Address | 436 ROBINSON AVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1999-11-22 | 2009-12-02 | Address | 436 ROBINSON AVE., NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1999-11-22 | 2009-12-02 | Address | 436 ROBINSON AVE., NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1999-11-22 | 2001-10-31 | Address | 436 ROBINSON AVE., NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1971-10-27 | 1999-11-22 | Address | 184 LIBERTY ST., NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130308000518 | 2013-03-08 | CERTIFICATE OF DISSOLUTION | 2013-03-08 |
111020002826 | 2011-10-20 | BIENNIAL STATEMENT | 2011-10-01 |
091202002746 | 2009-12-02 | BIENNIAL STATEMENT | 2009-10-01 |
071016002054 | 2007-10-16 | BIENNIAL STATEMENT | 2007-10-01 |
051207002156 | 2005-12-07 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State