Search icon

FINK & ZELMANOVITZ, P.C.

Company Details

Name: FINK & ZELMANOVITZ, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Feb 2007 (18 years ago)
Entity Number: 3478255
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 4119 Avenue T, Brooklyn, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEIL FINK Chief Executive Officer 4119 AVE T, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
FINK & ZELMANOVITZ DOS Process Agent 4119 Avenue T, Brooklyn, NY, United States, 11234

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 4119 AVE T, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2025-02-06 2025-02-06 Address 3839 FLATLANDS AVE, SUITE 206, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2023-12-21 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-14 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-17 2023-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-15 2023-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-14 2022-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-28 2022-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-13 2025-02-06 Address 3839 FLATLANDS AVE, SUITE 206, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2013-03-13 2025-02-06 Address 3839 FLATLANDS AVE, SUITE 206, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250206002908 2025-02-06 BIENNIAL STATEMENT 2025-02-06
230202002018 2023-02-02 BIENNIAL STATEMENT 2023-02-01
221230001007 2022-12-30 BIENNIAL STATEMENT 2021-02-01
130313002439 2013-03-13 BIENNIAL STATEMENT 2013-02-01
120216000382 2012-02-16 CERTIFICATE OF AMENDMENT 2012-02-16
110218002801 2011-02-18 BIENNIAL STATEMENT 2011-02-01
101206000152 2010-12-06 CERTIFICATE OF AMENDMENT 2010-12-06
090212002912 2009-02-12 BIENNIAL STATEMENT 2009-02-01
070216001000 2007-02-16 CERTIFICATE OF INCORPORATION 2007-02-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State