Name: | ADLER FABRICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1955 (70 years ago) |
Date of dissolution: | 29 Sep 1993 |
Entity Number: | 102117 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 37 WALKER ST., NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADLER FABRICS, INC. | DOS Process Agent | 37 WALKER ST., NEW YORK, NY, United States, 10013 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-944704 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
C169277-2 | 1990-09-10 | ASSUMED NAME CORP INITIAL FILING | 1990-09-10 |
8912-72 | 1955-01-12 | CERTIFICATE OF INCORPORATION | 1955-01-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11746666 | 0215000 | 1978-06-29 | 46 WALKER STREET, New York -Richmond, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320374614 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100025 D01 X |
Issuance Date | 1978-07-18 |
Abatement Due Date | 1978-07-21 |
Nr Instances | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100036 D01 |
Issuance Date | 1978-07-18 |
Abatement Due Date | 1978-07-21 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100036 D02 |
Issuance Date | 1978-07-18 |
Abatement Due Date | 1978-07-21 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1978-07-18 |
Abatement Due Date | 1978-07-25 |
Nr Instances | 3 |
Related Event Code (REC) | Complaint |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State