Name: | KEY REGULATOR REBUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1960 (65 years ago) |
Date of dissolution: | 29 Jun 2022 |
Entity Number: | 125478 |
ZIP code: | 10454 |
County: | Bronx |
Place of Formation: | New York |
Address: | 725 EAST 135 ST, BRONX, NY, United States, 10454 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 725 EAST 135 ST, BRONX, NY, United States, 10454 |
Name | Role | Address |
---|---|---|
WILLIAM KRONISH | Chief Executive Officer | 725 EAST 135 ST, BRONX, NY, United States, 10454 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-25 | 2022-06-29 | Address | 725 EAST 135 ST, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer) |
2019-01-25 | 2022-06-29 | Address | 725 EAST 135 ST, BRONX, NY, 10454, USA (Type of address: Service of Process) |
1960-01-11 | 2022-06-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1960-01-11 | 2019-01-25 | Address | 850 SOUTHERN BLVD., BRONX, NY, 10459, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220629003376 | 2022-06-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-29 |
190125002029 | 2019-01-25 | BIENNIAL STATEMENT | 2018-01-01 |
C211173-2 | 1994-05-31 | ASSUMED NAME CORP INITIAL FILING | 1994-05-31 |
195397 | 1960-01-11 | CERTIFICATE OF INCORPORATION | 1960-01-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12076535 | 0235500 | 1982-01-21 | 725 EAST 135TH STREET, New York -Richmond, NY, 10454 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12061883 | 0235500 | 1976-09-15 | 864 TIFFANY ST, New York -Richmond, NY, 10459 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100212 A04 |
Issuance Date | 1976-09-29 |
Abatement Due Date | 1976-10-12 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100141 A03 III |
Issuance Date | 1976-09-29 |
Abatement Due Date | 1976-10-14 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100107 C06 |
Issuance Date | 1976-09-29 |
Abatement Due Date | 1976-10-12 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100107 B09 |
Issuance Date | 1976-09-29 |
Abatement Due Date | 1976-10-04 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100141 A03 I |
Issuance Date | 1976-09-29 |
Abatement Due Date | 1976-10-04 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100219 M01 II |
Issuance Date | 1976-09-29 |
Abatement Due Date | 1976-10-12 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1976-09-29 |
Abatement Due Date | 1976-09-30 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State