Entity Name: | FINLAY FINE JEWELRY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Dec 1988 (36 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P21926 |
FEI/EIN Number |
133287757
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 529 FIFTH AVENUE, NEW YORK, NY, 10017 |
Mail Address: | 529 FIFTH AVENUE, NEW YORK, NY, 10017 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
REINER ARTHUR E | Chairman | 529 5TH AVE, 6TH FL., NEW YORK, NY, 10017 |
REINER ARTHUR E | Director | 529 5TH AVE, 6TH FL., NEW YORK, NY, 10017 |
MELVIN JOSEPH M | President | 529 5TH AVE, 6TH FL., NEW YORK, NY, 10017 |
C T CORPORATION SYSTEM | Agent | - |
ZURLNICK, BRUCE | Vice President | 529 FIFTH AVENUE, 5TH FL., NEW YORK, NY, 10017 |
ZURLNICK, BRUCE | Treasurer | 529 FIFTH AVENUE, 5TH FL., NEW YORK, NY, 10017 |
CORNSTEIN, DAVID B. | Director | 1501 BROADWAY, 11TH FL., NEW YORK, NY, 10036 |
DAVIS, BONNI G. | Vice President | 529 FIFITH AVENUE, 5TH FL., NEW YORK, NY, 10017 |
DAVIS, BONNI G. | Secretary | 529 FIFITH AVENUE, 5TH FL., NEW YORK, NY, 10017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-24 | 529 FIFTH AVENUE, NEW YORK, NY 10017 | - |
CHANGE OF MAILING ADDRESS | 1998-04-24 | 529 FIFTH AVENUE, NEW YORK, NY 10017 | - |
NAME CHANGE AMENDMENT | 1989-02-10 | FINLAY FINE JEWELRY CORPORATION | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2014-02-26 |
ANNUAL REPORT | 2009-04-08 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-04-25 |
ANNUAL REPORT | 2005-04-30 |
ANNUAL REPORT | 2004-05-10 |
Reg. Agent Change | 2003-10-22 |
ANNUAL REPORT | 2003-05-01 |
ANNUAL REPORT | 2002-05-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State