Search icon

FINANCIAL SERVICES CORP. OF GREATER NEW YORK

Company Details

Name: FINANCIAL SERVICES CORP. OF GREATER NEW YORK
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1984 (40 years ago)
Date of dissolution: 19 Apr 2022
Entity Number: 963621
ZIP code: 11961
County: Suffolk
Place of Formation: New York
Address: 191 GLEN DRIVE, RIDGE, NY, United States, 11961

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOMINIC BUONANNO DOS Process Agent 191 GLEN DRIVE, RIDGE, NY, United States, 11961

Chief Executive Officer

Name Role Address
DOMINIC BUONANNO Chief Executive Officer 191 GLEN DRIVE, RIDGE, NY, United States, 11961

History

Start date End date Type Value
2020-12-02 2022-09-04 Address 191 GLEN DRIVE, RIDGE, NY, 11961, USA (Type of address: Chief Executive Officer)
2020-12-02 2022-09-04 Address 191 GLEN DRIVE, RIDGE, NY, 11961, USA (Type of address: Service of Process)
1992-12-15 2020-12-02 Address 43 GREENVALE DRIVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
1992-12-15 2020-12-02 Address 43 GREENVALE DRIVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
1984-12-31 2022-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220904000356 2022-04-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-19
201202060442 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181204007084 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161214006151 2016-12-14 BIENNIAL STATEMENT 2016-12-01
141203006534 2014-12-03 BIENNIAL STATEMENT 2014-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State