Name: | J. HENRY KLING & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 1960 (65 years ago) |
Date of dissolution: | 04 May 1984 |
Entity Number: | 127272 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 401 BROADWAY, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% NATHANIEL CASDEN | DOS Process Agent | 401 BROADWAY, NEW YORK, NY, United States, 10013 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B516634-2 | 1987-07-02 | ASSUMED NAME CORP INITIAL FILING | 1987-07-02 |
B098040-3 | 1984-05-04 | CERTIFICATE OF DISSOLUTION | 1984-05-04 |
206259 | 1960-03-17 | CERTIFICATE OF INCORPORATION | 1960-03-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11796091 | 0215000 | 1976-02-27 | 221 EAST 82ND ST, NY, 10028 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1976-03-05 |
Abatement Due Date | 1976-03-08 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A |
Issuance Date | 1976-03-05 |
Abatement Due Date | 1976-03-10 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A |
Issuance Date | 1976-03-05 |
Abatement Due Date | 1976-03-10 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100023 D01 |
Issuance Date | 1976-03-05 |
Abatement Due Date | 1976-03-10 |
Nr Instances | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State