Name: | MITCHELL A. FINK ASSOCIATES INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1978 (47 years ago) |
Date of dissolution: | 13 May 2011 |
Entity Number: | 465065 |
ZIP code: | 10280 |
County: | Rockland |
Place of Formation: | New York |
Address: | 350 ALBANY ST, NEW YORK, NY, United States, 10280 |
Principal Address: | 350 ALBANY STREET, NEW YORK, NY, United States, 10280 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MITCHELL A FINK | Chief Executive Officer | 350 ALBANY STREET, NEW YORK, NY, United States, 10280 |
Name | Role | Address |
---|---|---|
MITCHELL A FINK | DOS Process Agent | 350 ALBANY ST, NEW YORK, NY, United States, 10280 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-12 | 2006-02-01 | Address | 350 ALBANY ST, NEW YORK, NY, 10280, USA (Type of address: Service of Process) |
1998-01-07 | 2004-01-12 | Address | 350 ALBANY STREET, NEW YORK, NY, 10280, USA (Type of address: Service of Process) |
1995-04-13 | 1998-01-07 | Address | 375 SOUTH END AVE, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer) |
1995-04-13 | 1998-01-07 | Address | 375 SOUTH END AVE, NEW YORK, NY, 10280, USA (Type of address: Principal Executive Office) |
1995-04-13 | 1998-01-07 | Address | 375 SOUTH END AVE, NEW YORK, NY, 10280, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120308030 | 2012-03-08 | ASSUMED NAME CORP INITIAL FILING | 2012-03-08 |
110513000634 | 2011-05-13 | CERTIFICATE OF DISSOLUTION | 2011-05-13 |
100115002471 | 2010-01-15 | BIENNIAL STATEMENT | 2010-01-01 |
080102002420 | 2008-01-02 | BIENNIAL STATEMENT | 2008-01-01 |
060201002581 | 2006-02-01 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State