Search icon

MAX FINKELSTEIN, INC.

Company Details

Name: MAX FINKELSTEIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1946 (79 years ago)
Date of dissolution: 03 Aug 2000
Entity Number: 58193
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 28-40 31ST STREET, LONG ISLAND CITY, NY, United States, 11102

Shares Details

Shares issued 4518

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28-40 31ST STREET, LONG ISLAND CITY, NY, United States, 11102

Chief Executive Officer

Name Role Address
HAROLD FINKELSTEIN Chief Executive Officer 28-40 31ST STREET, LONG ISLAND CITY, NY, United States, 11102

History

Start date End date Type Value
1993-04-19 1993-05-07 Address 28-40 31ST STREET, LONG ISLAND CITY, NY, 11102, 2198, USA (Type of address: Service of Process)
1983-07-21 1993-05-07 Shares Share type: NO PAR VALUE, Number of shares: 2002, Par value: 0
1946-03-25 1983-07-21 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1946-03-25 1993-04-19 Address 30-20 NEWTON AVE., LONG ISLANDCITY, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000803000092 2000-08-03 CERTIFICATE OF MERGER 2000-08-03
000406002505 2000-04-06 BIENNIAL STATEMENT 2000-03-01
980319002045 1998-03-19 BIENNIAL STATEMENT 1998-03-01
940418002348 1994-04-18 BIENNIAL STATEMENT 1994-03-01
930507000500 1993-05-07 CERTIFICATE OF AMENDMENT 1993-05-07

Date of last update: 19 Mar 2025

Sources: New York Secretary of State