Name: | GETTY FASHIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1963 (62 years ago) |
Date of dissolution: | 03 Dec 1984 |
Entity Number: | 155706 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 93 ELM ST., YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GETTY FASHIONS, INC. | DOS Process Agent | 93 ELM ST., YONKERS, NY, United States, 10701 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C176027-2 | 1991-04-10 | ASSUMED NAME CORP INITIAL FILING | 1991-04-10 |
B167583-4 | 1984-12-03 | CERTIFICATE OF DISSOLUTION | 1984-12-03 |
372938 | 1963-03-27 | CERTIFICATE OF INCORPORATION | 1963-03-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12069209 | 0235500 | 1975-10-03 | 93 ELM STREET, Yonkers, NY, 10701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1975-10-29 |
Abatement Due Date | 1975-11-24 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100036 D01 |
Issuance Date | 1975-10-29 |
Abatement Due Date | 1975-11-10 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100036 D01 |
Issuance Date | 1975-10-29 |
Abatement Due Date | 1975-11-10 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 A06 |
Issuance Date | 1975-10-29 |
Abatement Due Date | 1975-11-10 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1975-10-29 |
Abatement Due Date | 1975-11-06 |
Nr Instances | 4 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State