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
Name | Role | Address |
---|---|---|
NEIL FINK | Chief Executive Officer | 4119 AVE T, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
FINK & ZELMANOVITZ | DOS Process Agent | 4119 Avenue T, Brooklyn, NY, United States, 11234 |
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) |
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