Name: | MORRIS GLUCK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1986 (39 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1128695 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 4418 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORRIS GLUCK | Chief Executive Officer | 4418 FT. HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4418 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-24 | 1994-02-07 | Address | 4418 FT. HAMILTON PARKWAY, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
1993-03-24 | 1994-02-07 | Address | 4418 FT. HAMILTON PARKWAY, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
1993-03-24 | 1994-02-07 | Address | 4418 FT. HAMILTON PARKWAY, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
1986-01-02 | 1993-03-24 | Address | 4418 FT. HAMILTON PKWY, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2100985 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
060328002635 | 2006-03-28 | BIENNIAL STATEMENT | 2006-01-01 |
040106002525 | 2004-01-06 | BIENNIAL STATEMENT | 2004-01-01 |
020114002058 | 2002-01-14 | BIENNIAL STATEMENT | 2002-01-01 |
000223002692 | 2000-02-23 | BIENNIAL STATEMENT | 2000-01-01 |
980127002844 | 1998-01-27 | BIENNIAL STATEMENT | 1998-01-01 |
940207002579 | 1994-02-07 | BIENNIAL STATEMENT | 1994-01-01 |
930324002426 | 1993-03-24 | BIENNIAL STATEMENT | 1993-01-01 |
B306098-4 | 1986-01-02 | CERTIFICATE OF INCORPORATION | 1986-01-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11670825 | 0235300 | 1974-11-04 | 4418 FORT HAMILTON PARKWAY, New York -Richmond, NY, 11219 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A |
Issuance Date | 1974-11-12 |
Abatement Due Date | 1974-11-22 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Contest Date | 1974-11-15 |
Nr Instances | 15 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1974-11-12 |
Abatement Due Date | 1974-11-15 |
Current Penalty | 55.0 |
Initial Penalty | 55.0 |
Contest Date | 1974-11-15 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1974-11-12 |
Abatement Due Date | 1974-11-15 |
Nr Instances | 1 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State