Name: | CUSTOM METAL DISPLAY CASE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1962 (63 years ago) |
Date of dissolution: | 19 Feb 1987 |
Entity Number: | 145762 |
ZIP code: | 10036 |
County: | Kings |
Place of Formation: | New York |
Address: | 100 W. 42ND ST., NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NASON & GREENSTEIN | DOS Process Agent | 100 W. 42ND ST., NEW YORK, NY, United States, 10036 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B706772-2 | 1988-11-15 | ASSUMED NAME CORP INITIAL FILING | 1988-11-15 |
B459127-3 | 1987-02-19 | CERTIFICATE OF DISSOLUTION | 1987-02-19 |
314850 | 1962-03-05 | CERTIFICATE OF INCORPORATION | 1962-03-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11651437 | 0235300 | 1979-05-17 | 814 MEEKER AVENUE, New York -Richmond, NY, 11222 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11684370 | 0235300 | 1979-04-23 | 814 MEEKER AVENUE, New York -Richmond, NY, 11222 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1979-04-30 |
Abatement Due Date | 1979-05-14 |
Current Penalty | 210.0 |
Initial Penalty | 210.0 |
Contest Date | 1979-05-15 |
Nr Instances | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100309 A 040004 |
Issuance Date | 1979-04-30 |
Abatement Due Date | 1979-05-14 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1979-04-30 |
Abatement Due Date | 1979-05-01 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100023 E04 |
Issuance Date | 1979-04-30 |
Abatement Due Date | 1979-05-07 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State