J.H. FINCH, INC.

Name: | J.H. FINCH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jul 2011 (14 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4117214 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 159 NORTHERN BLVD., STE. 101, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J.H. FINCH, INC. | DOS Process Agent | 159 NORTHERN BLVD., STE. 101, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
RICHARD CARDALI | Chief Executive Officer | 159 NORTHERN BLVD., STE. 101, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-12 | 2023-03-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-07-12 | 2013-11-04 | Address | C/O DAVID GENTILE, 159 NORTHERN BLVD., STE. 101, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2199475 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
131104006147 | 2013-11-04 | BIENNIAL STATEMENT | 2013-07-01 |
110712000645 | 2011-07-12 | CERTIFICATE OF INCORPORATION | 2011-07-12 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State