Name: | WELLFLEET PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 1961 (63 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 141839 |
ZIP code: | 10165 |
County: | Queens |
Place of Formation: | New York |
Address: | 60 E. 42ND ST., NEW YORK, NY, United States, 10165 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%KUGEL BERKELEY & GOTTESMAN, ESQS, | DOS Process Agent | 60 E. 42ND ST., NEW YORK, NY, United States, 10165 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-823071 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
C012489-3 | 1989-05-18 | ASSUMED NAME CORP INITIAL FILING | 1989-05-18 |
292054 | 1961-10-19 | CERTIFICATE OF INCORPORATION | 1961-10-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11918752 | 0215600 | 1975-03-25 | 43-22 QUEENS STREET, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1975-04-01 |
Abatement Due Date | 1975-04-29 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 16 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1975-04-01 |
Abatement Due Date | 1975-04-29 |
Nr Instances | 4 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1975-04-01 |
Abatement Due Date | 1975-04-29 |
Nr Instances | 3 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1975-04-01 |
Abatement Due Date | 1975-04-03 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100157 A02 |
Issuance Date | 1975-04-01 |
Abatement Due Date | 1975-04-03 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 3 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1975-04-01 |
Abatement Due Date | 1975-04-29 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1975-04-01 |
Abatement Due Date | 1975-04-03 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1975-04-01 |
Abatement Due Date | 1975-04-29 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State