Name: | HEAT RESISTANT PLASTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1956 (69 years ago) |
Date of dissolution: | 25 Sep 1991 |
Entity Number: | 106161 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 347 MADISON AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%SAMUEL M SACHER, ESQ. | DOS Process Agent | 347 MADISON AVE, NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-565551 | 1991-09-25 | DISSOLUTION BY PROCLAMATION | 1991-09-25 |
B235934-2 | 1985-06-11 | ASSUMED NAME CORP INITIAL FILING | 1985-06-11 |
29140 | 1956-08-10 | CERTIFICATE OF INCORPORATION | 1956-08-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11818820 | 0215000 | 1974-05-30 | 315 WEST 35TH STREET, New York -Richmond, NY, 10001 | |||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100219 E01 |
Issuance Date | 1974-06-12 |
Abatement Due Date | 1974-06-25 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State