Search icon

MURTHA, DE SOLA, FINSILVER, FIORE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MURTHA, DE SOLA, FINSILVER, FIORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 1978 (47 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 517128
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 477 MADISON AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J DESOLA Chief Executive Officer 477 MADISON AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 477 MADISON AVE, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
0144737
State:
CONNECTICUT

History

Start date End date Type Value
1982-02-18 1993-02-23 Address ARTHUR C. SCHUPBACH, 1461 FRANKLIN AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1978-10-20 1982-02-18 Address 100 PARK AVE, ATT DANIEL R KAPLAN, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150722084 2015-07-22 ASSUMED NAME CORP INITIAL FILING 2015-07-22
DP-1137744 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
931103002030 1993-11-03 BIENNIAL STATEMENT 1993-10-01
930223002384 1993-02-23 BIENNIAL STATEMENT 1992-10-01
A842013-4 1982-02-18 CERTIFICATE OF AMENDMENT 1982-02-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State