FINAL TOUCH COLLECTION, INC.

Name: | FINAL TOUCH COLLECTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Aug 2015 (10 years ago) |
Date of dissolution: | 24 May 2023 |
Entity Number: | 4812459 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 54 WEST 29TH STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FINAL TOUCH COLLECTION INC | DOS Process Agent | 54 WEST 29TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
PASCAL YI | Chief Executive Officer | 54 WEST 29TH STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-09 | 2023-08-09 | Address | 54 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2017-08-11 | 2023-08-09 | Address | 54 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2017-08-11 | 2023-08-09 | Address | 54 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2015-08-28 | 2023-05-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-08-28 | 2017-08-11 | Address | 54 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230809002455 | 2023-05-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-24 |
210802002293 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
190815060124 | 2019-08-15 | BIENNIAL STATEMENT | 2019-08-01 |
170811006239 | 2017-08-11 | BIENNIAL STATEMENT | 2017-08-01 |
150828010270 | 2015-08-28 | CERTIFICATE OF INCORPORATION | 2015-08-28 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State