Name: | NEW YORK FINDINGS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1953 (72 years ago) |
Entity Number: | 92470 |
ZIP code: | 11366 |
County: | New York |
Place of Formation: | New York |
Address: | 176-25 UNION TRNPKE, SUITE 402, FRESH MEADOWS, NY, United States, 11366 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MEL KERBER | Chief Executive Officer | 176-25 UNION TRNPKE, SUITE 402, FREST MEADOWS, NY, United States, 11366 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 176-25 UNION TRNPKE, SUITE 402, FRESH MEADOWS, NY, United States, 11366 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-19 | 2013-11-05 | Address | 72 BOWERY, NEW YORK, NY, 10013, 4638, USA (Type of address: Principal Executive Office) |
2011-10-19 | 2013-11-05 | Address | 72 BOWERY, NEW YORK, NY, 10013, 4638, USA (Type of address: Chief Executive Officer) |
2011-10-19 | 2013-11-05 | Address | 72 BOWERY, NEW YORK, NY, 10013, 4638, USA (Type of address: Service of Process) |
1995-06-30 | 2011-10-19 | Address | 72 BOWERY, NEW YORK, NY, 10013, 4638, USA (Type of address: Chief Executive Officer) |
1995-06-30 | 2011-10-19 | Address | 72 BOWERY, NEW YORK, NY, 10013, 4638, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131105002439 | 2013-11-05 | BIENNIAL STATEMENT | 2013-10-01 |
111019002025 | 2011-10-19 | BIENNIAL STATEMENT | 2011-10-01 |
091015002966 | 2009-10-15 | BIENNIAL STATEMENT | 2009-10-01 |
071106002736 | 2007-11-06 | BIENNIAL STATEMENT | 2007-10-01 |
051121003041 | 2005-11-21 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State