Name: | FIN PAN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Nov 1984 (40 years ago) |
Date of dissolution: | 10 May 2004 |
Entity Number: | 907953 |
ZIP code: | 45012 |
County: | Ulster |
Place of Formation: | Ohio |
Address: | 3255 SYMMES ROAD, HAMILTON, OH, United States, 45012 |
Principal Address: | 3255 SYMMES ROAD, P.O. BOX 411, HAMILTON, OH, United States, 45012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3255 SYMMES ROAD, HAMILTON, OH, United States, 45012 |
Name | Role | Address |
---|---|---|
MARY LOUISE CLEAR | Chief Executive Officer | 3255 SYMMES ROAD, P.O. BOX 411, HAMILTON, OH, United States, 45012 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-05 | 2004-05-10 | Address | 3255 SYMMES ROAD, P.O. BOX 411, HAMILTON, OH, 45012, 0411, USA (Type of address: Service of Process) |
1992-12-08 | 1998-11-05 | Address | 3255 SUMMES ROAD PO BOX 411, HAMILTON, OH, 45012, USA (Type of address: Chief Executive Officer) |
1992-12-08 | 1998-11-05 | Address | 3255 SUMMES ROAD PO BOX 411, HAMILTON, OH, 45012, USA (Type of address: Principal Executive Office) |
1992-12-08 | 1998-11-05 | Address | 3255 SUMMES ROAD PO BOX 411, HAMILTON, OH, 45012, USA (Type of address: Service of Process) |
1984-11-27 | 1992-12-08 | Address | OLD KINGS HIGHWAY, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040510001080 | 2004-05-10 | SURRENDER OF AUTHORITY | 2004-05-10 |
001109002416 | 2000-11-09 | BIENNIAL STATEMENT | 2000-11-01 |
981105002405 | 1998-11-05 | BIENNIAL STATEMENT | 1998-11-01 |
931104002867 | 1993-11-04 | BIENNIAL STATEMENT | 1993-11-01 |
921208002141 | 1992-12-08 | BIENNIAL STATEMENT | 1992-11-01 |
B164858-4 | 1984-11-27 | APPLICATION OF AUTHORITY | 1984-11-27 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State