Search icon

FIORENTINO ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIORENTINO ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 May 1984 (41 years ago)
Date of dissolution: 20 Apr 2021
Entity Number: 919824
ZIP code: 10016
County: New York
Place of Formation: New York
Address: HENRY GRABKOWITZ, 386 PARK AVE 1910, NEW YORK, NY, United States, 10016
Principal Address: 134 W 26TH ST, 903A, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHNAYER GRABKOWITZ & CO INC DOS Process Agent HENRY GRABKOWITZ, 386 PARK AVE 1910, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ANDY ENG Chief Executive Officer 134 W 26TH ST, 903A, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2002-04-25 2021-09-18 Address HENRY GRABKOWITZ, 386 PARK AVE 1910, NEW YORK, NY, 10016, 8804, USA (Type of address: Service of Process)
2002-04-25 2021-09-18 Address 134 W 26TH ST, 903A, NEW YORK, NY, 10001, 6803, USA (Type of address: Chief Executive Officer)
2000-05-02 2002-04-25 Address 134 WEST 26TH STREET, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1999-09-20 2002-04-25 Address 134 WEST 26TH STREET, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1999-09-20 2000-05-02 Address 10837 WHITERIM DRIVE, POTOMAC, MD, 20854, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210918000437 2021-04-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-04-20
040511002140 2004-05-11 BIENNIAL STATEMENT 2004-05-01
020425002134 2002-04-25 BIENNIAL STATEMENT 2002-05-01
000502002487 2000-05-02 BIENNIAL STATEMENT 2000-05-01
990920002443 1999-09-20 BIENNIAL STATEMENT 1998-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State