Search icon

CUPID DIAPER SERVICE CORP.

Company Details

Name: CUPID DIAPER SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1962 (62 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 152969
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 129-09 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418
Principal Address: 129-09 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 700

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR. ROBERT MANDEL Chief Executive Officer 5105 WHITE OAK LANE, TAMARAC, FL, United States, 33319

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129-09 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
1992-12-22 1996-12-19 Address 5105 WHITE OAK LANE, TAMARAC, FL, 33319, USA (Type of address: Principal Executive Office)
1969-01-07 1969-03-05 Name STERILIZED DIAPER SERVICE BY CUPID & CRIB, INC.
1963-01-21 1993-12-21 Address 129-09 JAMAICA AVE., RICHMOND HILL, QUEENS, NY, USA (Type of address: Service of Process)
1962-12-21 1969-01-07 Name CUPID DIAPER SERVICE CORP.
1962-12-21 1963-01-21 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1697630 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
001124002032 2000-11-24 BIENNIAL STATEMENT 2000-12-01
981215002288 1998-12-15 BIENNIAL STATEMENT 1998-12-01
961219002331 1996-12-19 BIENNIAL STATEMENT 1996-12-01
C211594-2 1994-06-07 ASSUMED NAME CORP INITIAL FILING 1994-06-07

OSHA's Inspections within Industry

Inspection Summary

Date:
1974-07-01
Type:
FollowUp
Address:
129-09 JAMAICA AVENUE, New York -Richmond, NY, 11418
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-02-11
Type:
Planned
Address:
129 09 JAMAICA AVENUE, New York -Richmond, NY, 11418
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State