Name: | FALECK & MARGOLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 1959 (66 years ago) |
Date of dissolution: | 29 Sep 1993 |
Entity Number: | 122713 |
ZIP code: | 10107 |
County: | New York |
Place of Formation: | New York |
Address: | 51 EAST 42 STREET, SUITE 1601, NEW YORK, NY, United States, 10107 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEAMAN AND ASHLEY AND COHEN | DOS Process Agent | 51 EAST 42 STREET, SUITE 1601, NEW YORK, NY, United States, 10107 |
Start date | End date | Type | Value |
---|---|---|---|
1959-09-24 | 1986-12-22 | Address | 233 BROADWAY, NEW YORK, NY, 10279, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-960903 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
B476689-1 | 1987-03-30 | ASSUMED NAME CORP INITIAL FILING | 1987-03-30 |
B438000-11 | 1986-12-22 | CERTIFICATE OF MERGER | 1986-12-22 |
179149 | 1959-09-24 | CERTIFICATE OF INCORPORATION | 1959-09-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11812187 | 0215000 | 1975-08-25 | 450 WEST 33 STREET, New York -Richmond, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11773231 | 0215000 | 1975-07-24 | 450 WEST 33 STREET, New York -Richmond, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1975-07-30 |
Abatement Due Date | 1975-08-06 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1975-07-30 |
Abatement Due Date | 1975-08-06 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1975-07-30 |
Abatement Due Date | 1975-08-06 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 3 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1975-07-30 |
Abatement Due Date | 1975-08-20 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 3 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100132 A |
Issuance Date | 1975-07-30 |
Abatement Due Date | 1975-08-06 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100151 C |
Issuance Date | 1975-07-30 |
Abatement Due Date | 1975-08-20 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 2 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100037 Q06 |
Issuance Date | 1975-07-30 |
Abatement Due Date | 1975-08-20 |
Nr Instances | 5 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State