Search icon

NEW MODE FINISHING, INC.

Company Details

Name: NEW MODE FINISHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1951 (73 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 82622
ZIP code: 11738
County: New York
Place of Formation: New York
Address: 8 MT LOGAN CT, FARMINGVILLE, NY, United States, 11738

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN CANNIZZANO DOS Process Agent 8 MT LOGAN CT, FARMINGVILLE, NY, United States, 11738

Chief Executive Officer

Name Role Address
JOHN CANNIZZANO Chief Executive Officer 8 MT LOGAN CT, FARMINGVILLE, NY, United States, 11738

History

Start date End date Type Value
1951-10-15 1995-07-25 Address 175 EAST 87TH ST., NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1191873 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
950725002361 1995-07-25 BIENNIAL STATEMENT 1993-10-01
C186261-2 1992-03-09 ASSUMED NAME CORP INITIAL FILING 1992-03-09
8093-121 1951-10-15 CERTIFICATE OF INCORPORATION 1951-10-15

Date of last update: 19 Mar 2025

Sources: New York Secretary of State