Name: | CINDY ROYCE CREATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1961 (64 years ago) |
Entity Number: | 134715 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 475 FIFTH AVE., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% JOSEPH GOLD, ESQ. | DOS Process Agent | 475 FIFTH AVE., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1975-06-17 | 1986-12-15 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
1961-01-16 | 1975-06-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B698659-2 | 1988-10-24 | ASSUMED NAME CORP INITIAL FILING | 1988-10-24 |
B434921-3 | 1986-12-15 | CERTIFICATE OF AMENDMENT | 1986-12-15 |
B080795-4 | 1984-03-19 | CERTIFICATE OF MERGER | 1984-03-19 |
B064195-4 | 1984-01-31 | CERTIFICATE OF MERGER | 1984-01-31 |
A240943-6 | 1975-06-17 | CERTIFICATE OF AMENDMENT | 1975-06-17 |
250548 | 1961-01-16 | CERTIFICATE OF INCORPORATION | 1961-01-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11723962 | 0215000 | 1976-09-07 | 42 WEST 48TH STREET, New York -Richmond, NY, 10036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1976-09-09 |
Abatement Due Date | 1976-09-13 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-09-09 |
Abatement Due Date | 1976-09-17 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-09-09 |
Abatement Due Date | 1976-09-17 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 A04 |
Issuance Date | 1976-09-09 |
Abatement Due Date | 1976-09-22 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1976-09-09 |
Abatement Due Date | 1976-09-17 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 3 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State