Name: | MATAMIM KOSHER PRODUCTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1959 (66 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 116289 |
ZIP code: | 11225 |
County: | Kings |
Place of Formation: | New York |
Address: | 427 KINGSTON AVE., BROOKLYN, NY, United States, 11225 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATAMIM KOSHER PRODUCTS CORP. | DOS Process Agent | 427 KINGSTON AVE., BROOKLYN, NY, United States, 11225 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1282951 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
B357638-2 | 1986-05-12 | ASSUMED NAME CORP INITIAL FILING | 1986-05-12 |
141151 | 1959-01-14 | CERTIFICATE OF INCORPORATION | 1959-01-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11692472 | 0235300 | 1977-10-17 | 4310 16 AVENUE, New York -Richmond, NY, 11204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1977-10-19 |
Abatement Due Date | 1977-10-25 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 3 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1977-10-19 |
Abatement Due Date | 1977-10-22 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100022 A02 |
Issuance Date | 1977-10-19 |
Abatement Due Date | 1977-10-21 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100037 Q06 |
Issuance Date | 1977-10-19 |
Abatement Due Date | 1977-10-21 |
Nr Instances | 2 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1977-10-19 |
Abatement Due Date | 1977-10-21 |
Nr Instances | 1 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1977-10-19 |
Abatement Due Date | 1977-10-21 |
Nr Instances | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State