Name: | NATIONAL ANNOUNCEMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Feb 1960 (65 years ago) |
Date of dissolution: | 30 Nov 1994 |
Entity Number: | 126592 |
ZIP code: | 11106 |
County: | Queens |
Place of Formation: | New York |
Address: | 31-10 BROADWAY, LONG ISLAND CITY, NY, United States, 11106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT COHEN | DOS Process Agent | 31-10 BROADWAY, LONG ISLAND CITY, NY, United States, 11106 |
Start date | End date | Type | Value |
---|---|---|---|
1968-01-24 | 1984-03-29 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
1960-02-18 | 1968-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C220085-2 | 1995-02-22 | ASSUMED NAME CORP INITIAL FILING | 1995-02-22 |
941130000131 | 1994-11-30 | CERTIFICATE OF DISSOLUTION | 1994-11-30 |
B084858-6 | 1984-03-29 | CERTIFICATE OF AMENDMENT | 1984-03-29 |
662222-3 | 1968-01-24 | CERTIFICATE OF AMENDMENT | 1968-01-24 |
202140 | 1960-02-18 | CERTIFICATE OF INCORPORATION | 1960-02-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1784511 | 0215600 | 1984-05-14 | 34 24 COLLINS PLACE, FLUSHING, NY, 11354 | |||||||||||||||||||
|
Type | Referral |
Activity Nr | 900087040 |
Health | Yes |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1984-03-02 |
Case Closed | 1984-03-15 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State