M. FINE & SONS MANUFACTURING CO. INC.
Headquarter
Name: | M. FINE & SONS MANUFACTURING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jul 1930 (95 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 39263 |
ZIP code: | 40202 |
County: | New York |
Place of Formation: | New York |
Address: | C/O WYATT TARRANT & COOMBS, 500 W JEFFERSON ST, LOUISVILLE, KY, United States, 40202 |
Shares Details
Shares issued 0
Share Par Value 190750
Type CAP
Name | Role | Address |
---|---|---|
MARTIN ROCKWELL | DOS Process Agent | C/O WYATT TARRANT & COOMBS, 500 W JEFFERSON ST, LOUISVILLE, KY, United States, 40202 |
Name | Role | Address |
---|---|---|
GARY FINKEL, C/O MARTIN ROCKWELL | Chief Executive Officer | WYATT TARRANT & COOMBS, 500 W JEFFERSON ST, LOUISVILLE, KY, United States, 40202 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-09 | 2004-09-30 | Address | 9300 SHELBYVILLE RD, STE 401, LOUISVILLE, KY, 40222, USA (Type of address: Service of Process) |
2000-08-09 | 2004-09-30 | Address | 9300 SHELBYVILLE RD, STE 401, LOUISVILLE, KY, 40222, USA (Type of address: Chief Executive Officer) |
2000-08-09 | 2004-09-30 | Address | 9300 SHELBYVILLE RD, STE 401, LOUISVILLE, KY, 40222, USA (Type of address: Principal Executive Office) |
1993-02-10 | 2000-08-09 | Address | 350 5TH AVE, RM 4310, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office) |
1993-02-10 | 2000-08-09 | Address | 350 5TH AVE, RM 4310, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2112517 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
040930002460 | 2004-09-30 | BIENNIAL STATEMENT | 2004-07-01 |
000809002242 | 2000-08-09 | BIENNIAL STATEMENT | 2000-07-01 |
980729002169 | 1998-07-29 | BIENNIAL STATEMENT | 1998-07-01 |
960718002015 | 1996-07-18 | BIENNIAL STATEMENT | 1996-07-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State