Name: | O & H-HYDE PARK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 1987 (38 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 1172628 |
ZIP code: | 10017 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 475 5TH AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STANLEY ROTHSCHILD, ESQ. | DOS Process Agent | 475 5TH AVENUE, NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-922219 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
B498963-2 | 1987-05-20 | CERTIFICATE OF INCORPORATION | 1987-05-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106534464 | 0213100 | 1989-02-01 | ROUTE 9G, HYDE PARK, NY, 12538 | |||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B01 |
Issuance Date | 1989-04-03 |
Abatement Due Date | 1989-04-14 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 04 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State