Name: | FACULTY PRESS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 1955 (70 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 104625 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 403 BRIDGE ST., BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PLATE SERVICE, INC. | DOS Process Agent | 403 BRIDGE ST., BROOKLYN, NY, United States, 11201 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1323575 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
B536160-2 | 1987-08-21 | ASSUMED NAME CORP INITIAL FILING | 1987-08-21 |
353374 | 1962-11-26 | CERTIFICATE OF AMENDMENT | 1962-11-26 |
221721 | 1960-06-24 | CERTIFICATE OF AMENDMENT | 1960-06-24 |
9083-30 | 1955-08-11 | CERTIFICATE OF INCORPORATION | 1955-08-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11680840 | 0235300 | 1976-01-26 | 1449 37TH STREET, New York -Richmond, NY, 11218 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-01-28 |
Abatement Due Date | 1976-02-02 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-01-28 |
Abatement Due Date | 1976-02-02 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-01-28 |
Abatement Due Date | 1976-02-02 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100025 D01 X |
Issuance Date | 1976-01-28 |
Abatement Due Date | 1976-03-10 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1976-01-28 |
Abatement Due Date | 1976-03-10 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100213 H01 |
Issuance Date | 1976-01-28 |
Abatement Due Date | 1976-03-10 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100213 H04 |
Issuance Date | 1976-01-28 |
Abatement Due Date | 1976-03-10 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100213 H03 |
Issuance Date | 1976-01-28 |
Abatement Due Date | 1976-03-10 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-01-28 |
Abatement Due Date | 1976-03-10 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State