Name: | MONTCLAIR JEWELRY MFG CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1963 (62 years ago) |
Date of dissolution: | 28 Sep 1994 |
Entity Number: | 157559 |
ZIP code: | 10165 |
County: | New York |
Place of Formation: | New York |
Address: | 60 E. 42ND ST., RM. 413, NEW YORK, NY, United States, 10165 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MONTCLAIR JEWELRY MFG CORP., FLORIDA | P39522 | FLORIDA |
Name | Role | Address |
---|---|---|
% LOUIS GEORGE RUDD | DOS Process Agent | 60 E. 42ND ST., RM. 413, NEW YORK, NY, United States, 10165 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080813042 | 2008-08-13 | ASSUMED NAME CORP INITIAL FILING | 2008-08-13 |
DP-1137323 | 1994-09-28 | DISSOLUTION BY PROCLAMATION | 1994-09-28 |
383638 | 1963-06-06 | CERTIFICATE OF INCORPORATION | 1963-06-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100514389 | 0214700 | 1989-03-13 | 243 E SHORE RD, MANHASSET, NY, 11030 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11566841 | 0214700 | 1976-01-05 | 243 E SHORE ROAD, Manhasset, NY, 11030 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-01-07 |
Abatement Due Date | 1976-01-09 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 025051 |
Issuance Date | 1976-01-07 |
Abatement Due Date | 1976-02-11 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100101 B |
Issuance Date | 1976-01-07 |
Abatement Due Date | 1976-01-09 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100133 A01 |
Issuance Date | 1976-01-07 |
Abatement Due Date | 1976-01-09 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100212 A04 |
Issuance Date | 1976-01-07 |
Abatement Due Date | 1976-02-11 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-01-07 |
Abatement Due Date | 1976-02-11 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100094 D09 VII |
Issuance Date | 1976-01-07 |
Abatement Due Date | 1976-02-11 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State