Name: | FINALE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1945 (79 years ago) |
Entity Number: | 57177 |
ZIP code: | 11516 |
County: | New York |
Place of Formation: | New York |
Address: | 375 PEARSALL AVE, CEDARHURST, NY, United States, 11516 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 375 PEARSALL AVE, CEDARHURST, NY, United States, 11516 |
Name | Role | Address |
---|---|---|
MURRAY STRONGWATER | Chief Executive Officer | 375 PEARSALL AVE, CEDARHURST, NY, United States, 11516 |
Start date | End date | Type | Value |
---|---|---|---|
1949-12-09 | 2001-12-13 | Address | 68 JAY ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1945-12-28 | 1949-12-09 | Address | 70 PINE ST., ROOM 1020, NEW YORK, NY, 10270, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060119002734 | 2006-01-19 | BIENNIAL STATEMENT | 2005-12-01 |
031201002503 | 2003-12-01 | BIENNIAL STATEMENT | 2003-12-01 |
011213002473 | 2001-12-13 | BIENNIAL STATEMENT | 2001-12-01 |
B682955-2 | 1988-09-09 | ASSUMED NAME CORP INITIAL FILING | 1988-09-09 |
461153 | 1964-10-26 | CERTIFICATE OF AMENDMENT | 1964-10-26 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State