Name: | CAPRICE HANDBAGS CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 1960 (65 years ago) |
Date of dissolution: | 17 Mar 1992 |
Entity Number: | 127872 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 152 W. 42ND ST., NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% PHILIP SMITH, ESQ. | DOS Process Agent | 152 W. 42ND ST., NEW YORK, NY, United States, 10036 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
920317000352 | 1992-03-17 | CERTIFICATE OF DISSOLUTION | 1992-03-17 |
B539036-2 | 1987-08-28 | ASSUMED NAME CORP INITIAL FILING | 1987-08-28 |
235513 | 1960-10-06 | CERTIFICATE OF AMENDMENT | 1960-10-06 |
209743 | 1960-04-07 | CERTIFICATE OF INCORPORATION | 1960-04-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11814878 | 0215000 | 1977-04-13 | 22 WEST 32 STREET, New York -Richmond, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11814803 | 0215000 | 1977-03-24 | 22 WEST 32 STREET, New York -Richmond, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 B04 |
Issuance Date | 1977-04-26 |
Abatement Due Date | 1977-04-08 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100159 E02 |
Issuance Date | 1977-04-05 |
Abatement Due Date | 1977-04-08 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1977-04-05 |
Abatement Due Date | 1977-04-08 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1977-04-05 |
Abatement Due Date | 1977-04-08 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1977-04-05 |
Abatement Due Date | 1977-04-08 |
Nr Instances | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State