Name: | SAMUEL RESNIK & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 1955 (70 years ago) |
Date of dissolution: | 01 Nov 1989 |
Entity Number: | 103931 |
ZIP code: | 10454 |
County: | Bronx |
Place of Formation: | New York |
Address: | 656 EAST 133RD STREET, BRONX, NY, United States, 10454 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 656 EAST 133RD STREET, BRONX, NY, United States, 10454 |
Start date | End date | Type | Value |
---|---|---|---|
1955-06-23 | 1985-10-03 | Address | 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C177827-2 | 1991-06-03 | ASSUMED NAME CORP INITIAL FILING | 1991-06-03 |
C071202-3 | 1989-11-01 | CERTIFICATE OF DISSOLUTION | 1989-11-01 |
B273939-2 | 1985-10-03 | CERTIFICATE OF AMENDMENT | 1985-10-03 |
9048-66 | 1955-06-23 | CERTIFICATE OF INCORPORATION | 1955-06-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11861333 | 0215600 | 1982-08-16 | 4660 3RD AVE, New York -Richmond, NY, 10458 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12089660 | 0235500 | 1978-05-23 | 4660 THIRD AVE, New York -Richmond, NY, 10458 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12089520 | 0235500 | 1978-04-13 | 4660 THIRD AVE, New York -Richmond, NY, 10458 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1978-04-24 |
Abatement Due Date | 1978-05-15 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100213 H01 |
Issuance Date | 1978-04-24 |
Abatement Due Date | 1978-05-15 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-04-24 |
Abatement Due Date | 1978-04-27 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State