Name: | D. ROSENTHAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 1957 (68 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 163375 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | New York |
Address: | 350 5TH AVENUE, NEW YORK, NY, United States, 10118 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
% FRED C. SANDERS & CO. | DOS Process Agent | 350 5TH AVENUE, NEW YORK, NY, United States, 10118 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1740857 | 2004-12-29 | DISSOLUTION BY PROCLAMATION | 2004-12-29 |
C319715-2 | 2002-08-06 | ASSUMED NAME CORP INITIAL FILING | 2002-08-06 |
50902 | 1957-02-04 | CERTIFICATE OF INCORPORATION | 1957-02-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11775723 | 0215000 | 1975-10-22 | 50 WEST 29 STREET, New York -Richmond, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100101 B |
Issuance Date | 1975-10-30 |
Abatement Due Date | 1975-11-04 |
Current Penalty | 15.0 |
Initial Penalty | 15.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1975-10-30 |
Abatement Due Date | 1975-11-04 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1975-10-30 |
Abatement Due Date | 1975-11-11 |
Current Penalty | 10.0 |
Initial Penalty | 10.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Serious |
Standard Cited | 19100036 B04 |
Issuance Date | 1975-10-30 |
Abatement Due Date | 1975-11-18 |
Current Penalty | 250.0 |
Initial Penalty | 250.0 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State