Name: | J. H. & G. B. SIEBOLD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1919 (105 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 14763 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 21 WEST HOUSTON ST., NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 0
Share Par Value 40000
Type CAP
Name | Role | Address |
---|---|---|
(1ST DIR) JOHN H. SIEGOLD | DOS Process Agent | 21 WEST HOUSTON ST., NEW YORK, NY, United States, 10012 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1345655 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
Z1699-2 | 1979-02-15 | ASSUMED NAME CORP INITIAL FILING | 1979-02-15 |
1656-16 | 1919-12-31 | CERTIFICATE OF INCORPORATION | 1919-12-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11821089 | 0215000 | 1977-04-13 | 150 VARICK STREET, New York -Richmond, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11726023 | 0215000 | 1977-04-01 | 150 VARICK STREET, New York -Richmond, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1977-04-07 |
Abatement Due Date | 1977-04-10 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100157 A03 |
Issuance Date | 1977-04-07 |
Abatement Due Date | 1977-04-10 |
Nr Instances | 2 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1977-04-07 |
Abatement Due Date | 1977-04-10 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1977-04-07 |
Abatement Due Date | 1977-04-10 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1977-04-07 |
Abatement Due Date | 1977-04-10 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State