Name: | PARISAC CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1960 (64 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 133910 |
County: | New York |
Place of Formation: | New York |
Address: | 32 BROADWAY, NEW YORK, NY, United States |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% JOSEPH APFEL | DOS Process Agent | 32 BROADWAY, NEW YORK, NY, United States |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070208049 | 2007-02-08 | ASSUMED NAME CORP INITIAL FILING | 2007-02-08 |
DP-923757 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
976236-5 | 1972-03-24 | CERTIFICATE OF AMENDMENT | 1972-03-24 |
245841 | 1960-12-20 | CERTIFICATE OF INCORPORATION | 1960-12-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11778727 | 0215000 | 1975-03-13 | 416 W 13 STREET, New York -Richmond, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1975-03-19 |
Abatement Due Date | 1975-04-29 |
Current Penalty | 30.0 |
Initial Penalty | 45.0 |
Contest Date | 1975-04-15 |
Final Order | 1975-05-15 |
Nr Instances | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100212 A03 |
Issuance Date | 1975-03-19 |
Abatement Due Date | 1975-04-29 |
Current Penalty | 25.0 |
Initial Penalty | 50.0 |
Contest Date | 1975-04-15 |
Final Order | 1975-05-15 |
Nr Instances | 35 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 D03 |
Issuance Date | 1975-03-19 |
Abatement Due Date | 1975-04-29 |
Current Penalty | 25.0 |
Initial Penalty | 35.0 |
Contest Date | 1975-04-15 |
Final Order | 1975-05-15 |
Nr Instances | 4 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1975-03-19 |
Abatement Due Date | 1975-04-29 |
Contest Date | 1975-04-15 |
Final Order | 1975-05-15 |
Nr Instances | 4 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State