FINNEGAN INDUSTRIAL SALES INC

Name: | FINNEGAN INDUSTRIAL SALES INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 2008 (17 years ago) |
Date of dissolution: | 04 Jun 2024 |
Entity Number: | 3707894 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 3012 CODDINGTON AVE, BRONX, NY, United States, 10461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD S. FINNEGAN | DOS Process Agent | 3012 CODDINGTON AVE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
EDWARD S FINNEGAN | Chief Executive Officer | 3012 CODDINGTON AVE, BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-03 | 2024-06-20 | Address | 3012 CODDINGTON AVE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
2018-08-06 | 2024-06-20 | Address | 3012 CODDINGTON AVE, BRONX, NY, 10461, 6004, USA (Type of address: Chief Executive Officer) |
2016-08-17 | 2020-08-03 | Address | 3012 CODDINGTON AVE, BRONX, NY, 10461, 6004, USA (Type of address: Service of Process) |
2010-10-05 | 2018-08-06 | Address | 3012 CODDINGTON AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office) |
2010-10-05 | 2018-08-06 | Address | 3012 CODDINGTON AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240620000401 | 2024-06-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-04 |
200803062016 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180806006909 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
160817006096 | 2016-08-17 | BIENNIAL STATEMENT | 2016-08-01 |
140813006051 | 2014-08-13 | BIENNIAL STATEMENT | 2014-08-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State