Name: | PROFESSIONAL FINISHES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 1980 (45 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 621240 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Address: | 48 HOLLY ST, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 HOLLY ST, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
RICHARD J WEIS | Chief Executive Officer | 48 HOLLY ST, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
1980-04-14 | 1996-05-10 | Address | 48 HOLLY ST, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1719554 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
000411002958 | 2000-04-11 | BIENNIAL STATEMENT | 2000-04-01 |
980414002024 | 1998-04-14 | BIENNIAL STATEMENT | 1998-04-01 |
960510002063 | 1996-05-10 | BIENNIAL STATEMENT | 1996-04-01 |
A660331-6 | 1980-04-14 | CERTIFICATE OF INCORPORATION | 1980-04-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2038131 | 0213100 | 1985-06-04 | ROUTE 211 COMMERCIAL DRIVE, WALLKILL, NY, 12589 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260400 H01 |
Issuance Date | 1985-06-25 |
Abatement Due Date | 1985-06-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State