Search icon

FINZER HOLDING LLC

Branch

Company Details

Name: FINZER HOLDING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Mar 2014 (11 years ago)
Date of dissolution: 13 May 2019
Branch of: FINZER HOLDING LLC, Illinois (Company Number CORP_52860555)
Entity Number: 4540049
ZIP code: 60018
County: Wayne
Place of Formation: Illinois
Address: 129 RAWLS ROAD, DES PLAINES, IL, United States, 60018

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 129 RAWLS ROAD, DES PLAINES, IL, United States, 60018

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-01-28 2019-05-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-05-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-03-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-03-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190513000494 2019-05-13 SURRENDER OF AUTHORITY 2019-05-13
SR-104875 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-104876 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170315006172 2017-03-15 BIENNIAL STATEMENT 2016-03-01
140804000253 2014-08-04 CERTIFICATE OF PUBLICATION 2014-08-04

USAspending Awards / Financial Assistance

Date:
2018-04-16
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC 9007 REAP-RENEW ENERGY EFFICIENCY IMPROVE GRANTS, $20,000 OR LESS (MAN)
Obligated Amount:
16438.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 25 Mar 2025

Sources: New York Secretary of State