Name: | STANDARD BRIEF CASE CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 1919 (106 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 14161 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 19 WEST 21ST ST., NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
JACOB ROTH | DOS Process Agent | 19 WEST 21ST ST., NEW YORK, NY, United States, 10010 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1563104 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
B758476-2 | 1989-03-27 | ASSUMED NAME CORP INITIAL FILING | 1989-03-27 |
783045-3 | 1969-09-18 | CERTIFICATE OF AMENDMENT | 1969-09-18 |
DES23276 | 1934-12-28 | CERTIFICATE OF AMENDMENT | 1934-12-28 |
1562-37 | 1919-05-03 | CERTIFICATE OF INCORPORATION | 1919-05-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11812120 | 0215000 | 1975-08-15 | 24 28 WEST 25 STREET, New York -Richmond, NY, 10010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1975-08-21 |
Abatement Due Date | 1975-08-27 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1975-08-21 |
Abatement Due Date | 1975-08-27 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1975-08-21 |
Abatement Due Date | 1975-08-27 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100036 D01 |
Issuance Date | 1975-08-21 |
Abatement Due Date | 1975-08-27 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 4 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100217 C01 I |
Issuance Date | 1975-08-21 |
Abatement Due Date | 1975-08-27 |
Current Penalty | 55.0 |
Initial Penalty | 55.0 |
Contest Date | 1975-10-15 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1975-08-21 |
Abatement Due Date | 1975-09-08 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1975-08-21 |
Abatement Due Date | 1975-09-08 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1975-08-21 |
Abatement Due Date | 1975-09-08 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Contest Date | 1975-10-15 |
Nr Instances | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State