Name: | FYN PAINT & LACQUER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1933 (92 years ago) |
Entity Number: | 45576 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | WILLIAM FEINSTEIN, 229 KENT AVE, BROOKLYN, NY, United States, 11211 |
Principal Address: | 229 KENT AVE, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM FEINSTEIN | Chief Executive Officer | 229 KENT AVE., BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | WILLIAM FEINSTEIN, 229 KENT AVE, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
1935-01-16 | 1995-05-19 | Address | 1622FULTON ST., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131113000102 | 2013-11-13 | ANNULMENT OF DISSOLUTION | 2013-11-13 |
DP-2088593 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
090924002005 | 2009-09-24 | BIENNIAL STATEMENT | 2009-09-01 |
070912002091 | 2007-09-12 | BIENNIAL STATEMENT | 2007-09-01 |
051116003079 | 2005-11-16 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State