Name: | YORK DISPLAY FINISHING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 1959 (66 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 117953 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | STANLEY G. SINGER, 240 KENT AVENUE, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | STANLEY G. SINGER, 240 KENT AVENUE, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
STANLEY G SINGER | Chief Executive Officer | C/O YORK DISPLAY FINISHING, 240 KENT AVE, BROOKYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-26 | 1997-03-25 | Address | % YORK DISPLAY FINISHING, 240 KENT AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
1959-03-12 | 1993-04-26 | Address | 240 KENT AVE., BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2088913 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
010322002871 | 2001-03-22 | BIENNIAL STATEMENT | 2001-03-01 |
990311002274 | 1999-03-11 | BIENNIAL STATEMENT | 1999-03-01 |
970325002371 | 1997-03-25 | BIENNIAL STATEMENT | 1997-03-01 |
940324002571 | 1994-03-24 | BIENNIAL STATEMENT | 1994-03-01 |
930426002180 | 1993-04-26 | BIENNIAL STATEMENT | 1993-03-01 |
B460992-2 | 1987-02-24 | ASSUMED NAME CORP INITIAL FILING | 1987-02-24 |
150622 | 1959-03-12 | CERTIFICATE OF INCORPORATION | 1959-03-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11659448 | 0235300 | 1976-11-29 | 240 KENT AVENUE, New York -Richmond, NY, 11211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11672979 | 0235300 | 1976-06-02 | 240 KENT AVENUE, New York -Richmond, NY, 11211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1976-06-08 |
Abatement Due Date | 1976-06-21 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1976-06-08 |
Abatement Due Date | 1976-07-05 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1976-06-08 |
Abatement Due Date | 1976-06-11 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1976-06-08 |
Abatement Due Date | 1976-07-05 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Contest Date | 1976-06-15 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-06-08 |
Abatement Due Date | 1976-06-11 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Contest Date | 1976-06-15 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1976-06-08 |
Abatement Due Date | 1976-07-05 |
Current Penalty | 95.0 |
Initial Penalty | 95.0 |
Contest Date | 1976-06-15 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100219 E03 I |
Issuance Date | 1976-06-08 |
Abatement Due Date | 1976-07-05 |
Current Penalty | 65.0 |
Initial Penalty | 65.0 |
Contest Date | 1976-06-15 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100036 D02 |
Issuance Date | 1976-06-08 |
Abatement Due Date | 1976-06-11 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100023 A03 II |
Issuance Date | 1976-06-08 |
Abatement Due Date | 1976-06-21 |
Current Penalty | 65.0 |
Initial Penalty | 65.0 |
Contest Date | 1976-06-15 |
Nr Instances | 1 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100023 B01 |
Issuance Date | 1976-06-08 |
Abatement Due Date | 1976-06-21 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State