Name: | FINEX MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1980 (45 years ago) |
Date of dissolution: | 27 Mar 2014 |
Entity Number: | 636710 |
ZIP code: | 10591 |
County: | New York |
Place of Formation: | New York |
Address: | 220 WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID SCHROEDEL | Chief Executive Officer | FINEX, 220 WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 220 WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-02 | 1998-06-23 | Address | % FINEX, 220 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
1980-07-01 | 1995-02-02 | Address | 440 EAST 79TH ST., SUITE 14J, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140327000849 | 2014-03-27 | CERTIFICATE OF DISSOLUTION | 2014-03-27 |
120816006115 | 2012-08-16 | BIENNIAL STATEMENT | 2012-07-01 |
100720002060 | 2010-07-20 | BIENNIAL STATEMENT | 2010-07-01 |
080714002695 | 2008-07-14 | BIENNIAL STATEMENT | 2008-07-01 |
060614002580 | 2006-06-14 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State