Name: | ROYAL BRASS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1961 (64 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 134384 |
ZIP code: | 10007 |
County: | Kings |
Place of Formation: | New York |
Address: | 261 BROADWAY, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O REICHEL & REICHEL ESQS. | DOS Process Agent | 261 BROADWAY, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
1961-01-05 | 1973-07-23 | Address | 1235 39TH ST., BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-815502 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
C038704-1 | 1989-07-31 | ASSUMED NAME CORP DISCONTINUANCE | 1989-07-31 |
B584025-2 | 1987-12-29 | ASSUMED NAME CORP INITIAL FILING | 1987-12-29 |
A87042-3 | 1973-07-23 | CERTIFICATE OF AMENDMENT | 1973-07-23 |
248550 | 1961-01-05 | CERTIFICATE OF INCORPORATION | 1961-01-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11656733 | 0235300 | 1977-11-07 | 429 12 ST, New York -Richmond, NY, 11215 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100107 F04 |
Issuance Date | 1977-11-11 |
Abatement Due Date | 1977-11-23 |
Nr Instances | 1 |
Citation ID | 01002A |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1977-11-11 |
Abatement Due Date | 1977-11-23 |
Nr Instances | 1 |
Citation ID | 01002B |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1977-11-11 |
Abatement Due Date | 1977-11-23 |
Nr Instances | 2 |
Citation ID | 01003A |
Citaton Type | Other |
Standard Cited | 19100213 B03 |
Issuance Date | 1977-11-11 |
Abatement Due Date | 1977-11-23 |
Nr Instances | 1 |
Citation ID | 01003B |
Citaton Type | Other |
Standard Cited | 19100213 B05 |
Issuance Date | 1977-11-11 |
Abatement Due Date | 1977-11-23 |
Nr Instances | 1 |
Citation ID | 01003C |
Citaton Type | Other |
Standard Cited | 19100213 D01 |
Issuance Date | 1977-11-11 |
Abatement Due Date | 1977-11-23 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1977-11-11 |
Abatement Due Date | 1977-11-23 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State