Search icon

FINSTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FINSTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 2007 (18 years ago)
Date of dissolution: 20 Dec 2021
Entity Number: 3525361
ZIP code: 34667
County: Westchester
Place of Formation: New York
Address: 13111 COXSWAIN COURT, HUDSON, FL, United States, 34667

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13111 COXSWAIN COURT, HUDSON, FL, United States, 34667

Chief Executive Officer

Name Role Address
MARK TORNELLO Chief Executive Officer 13111 COXSWAIN COURT, HUDSON, FL, United States, 34667

Filings

Filing Number Date Filed Type Effective Date
211220000038 2021-12-15 CERTIFICATE OF MERGER 2021-12-15
210712001048 2021-07-12 BIENNIAL STATEMENT 2021-07-12
070601000601 2007-06-01 CERTIFICATE OF INCORPORATION 2007-06-01

Court Cases

Court Case Summary

Filing Date:
2022-11-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
FINSTER
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
FINSTER, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2018-12-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
FINSTER, INC.
Party Role:
Plaintiff
Party Name:
ECKERT
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-12-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Education

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
FINSTER, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State