Name: | CEMA PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 1955 (70 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 102239 |
ZIP code: | 10170 |
County: | New York |
Place of Formation: | New York |
Address: | 420 LEXINGTON AVENUE, NEW YORK, NY, United States, 10170 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%NORDLINGER,RIEGELMAN,BENETAR & CHARNEY | DOS Process Agent | 420 LEXINGTON AVENUE, NEW YORK, NY, United States, 10170 |
Start date | End date | Type | Value |
---|---|---|---|
1955-01-21 | 1957-02-27 | Address | 135 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C204719-2 | 1993-11-16 | ASSUMED NAME CORP INITIAL FILING | 1993-11-16 |
DP-835225 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
53636 | 1957-02-27 | CERTIFICATE OF AMENDMENT | 1957-02-27 |
8923-99 | 1955-01-21 | CERTIFICATE OF INCORPORATION | 1955-01-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11599644 | 0235200 | 1973-09-13 | 7 WEST 18 STREET, New York -Richmond, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100219 C05 I |
Issuance Date | 1973-09-24 |
Abatement Due Date | 1973-10-09 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100036 D01 |
Issuance Date | 1973-09-24 |
Abatement Due Date | 1973-10-09 |
Current Penalty | 70.0 |
Initial Penalty | 70.0 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100159 E03 |
Issuance Date | 1973-09-24 |
Abatement Due Date | 1973-10-09 |
Nr Instances | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State