Name: | SCALLOP CUTTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1962 (62 years ago) |
Date of dissolution: | 28 May 1992 |
Entity Number: | 153066 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 21 E. 40TH ST., NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
% MUHLSTOCK & BLEI | DOS Process Agent | 21 E. 40TH ST., NEW YORK, NY, United States, 10016 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C337900-2 | 2003-10-15 | ASSUMED NAME CORP INITIAL FILING | 2003-10-15 |
920528000065 | 1992-05-28 | CERTIFICATE OF DISSOLUTION | 1992-05-28 |
357805 | 1962-12-27 | CERTIFICATE OF INCORPORATION | 1962-12-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11728110 | 0215000 | 1978-03-30 | 17 BEACH STREET, New York -Richmond, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 1978-04-03 |
Abatement Due Date | 1978-04-12 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Contest Date | 1978-04-15 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1978-04-03 |
Abatement Due Date | 1978-04-06 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1978-04-03 |
Abatement Due Date | 1978-04-12 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1978-04-03 |
Abatement Due Date | 1978-04-12 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100025 D01 X |
Issuance Date | 1978-04-03 |
Abatement Due Date | 1978-04-06 |
Nr Instances | 1 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1978-04-03 |
Abatement Due Date | 1978-04-17 |
Nr Instances | 8 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1978-04-03 |
Abatement Due Date | 1978-04-10 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State