Name: | FEIN & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1938 (87 years ago) |
Entity Number: | 50881 |
ZIP code: | 11552 |
County: | Westchester |
Place of Formation: | New York |
Address: | 836 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
EMMA FEIN | Chief Executive Officer | 836 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
SHELBY S GOLDGRAB | DOS Process Agent | 836 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-19 | 2006-05-09 | Address | C/O MESSRS. HILL, ULLMAN ET'AL, 700 WHITE PLAINS POST ROAD, SCARSDALE, NY, 10583, 5013, USA (Type of address: Service of Process) |
1996-05-10 | 2010-06-29 | Address | 836 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
1992-11-05 | 1996-05-10 | Address | 836 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
1992-11-05 | 1996-05-10 | Address | 836 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office) |
1979-02-09 | 1996-11-19 | Address | 2 OVERHILL RD., SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120709002108 | 2012-07-09 | BIENNIAL STATEMENT | 2012-05-01 |
100629003192 | 2010-06-29 | BIENNIAL STATEMENT | 2010-05-01 |
080521002471 | 2008-05-21 | BIENNIAL STATEMENT | 2008-05-01 |
060509003185 | 2006-05-09 | BIENNIAL STATEMENT | 2006-05-01 |
040524002576 | 2004-05-24 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State