Name: | JULISAR INTERIORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1991 (34 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1519429 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 40-08 22ND STREET, ASTORIA, NY, United States, 11101 |
Principal Address: | 40-08 22ND STREET, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%THE CORPORATION | DOS Process Agent | 40-08 22ND STREET, ASTORIA, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
CELIA M. GOMEZ | Chief Executive Officer | 65-16 38TH AVENUE, WOODSIDE, NY, United States, 11377 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1435597 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
930727002985 | 1993-07-27 | BIENNIAL STATEMENT | 1993-03-01 |
910327000365 | 1991-03-27 | CERTIFICATE OF INCORPORATION | 1991-03-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109908962 | 0215600 | 1994-02-18 | 40-08 22ND STREET, LONG ISLAND CITY, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 74928599 |
Health | Yes |
Type | Complaint |
Activity Nr | 74999897 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 B08 |
Issuance Date | 1994-04-19 |
Abatement Due Date | 1994-04-22 |
Current Penalty | 75.0 |
Initial Penalty | 75.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1994-04-19 |
Abatement Due Date | 1994-05-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1994-04-19 |
Abatement Due Date | 1994-05-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1994-04-19 |
Abatement Due Date | 1994-05-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State