Name: | VOGUE THERMOGRAPHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 1957 (68 years ago) |
Date of dissolution: | 03 Feb 1992 |
Entity Number: | 167141 |
ZIP code: | 11210 |
County: | Kings |
Place of Formation: | New York |
Address: | 1706 FLATBUSH AVE., BROOKLYN, NY, United States, 11210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VOGUE THERMOGRAPHERS, INC. | DOS Process Agent | 1706 FLATBUSH AVE., BROOKLYN, NY, United States, 11210 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110629048 | 2011-06-29 | ASSUMED NAME CORP INITIAL FILING | 2011-06-29 |
920203000149 | 1992-02-03 | CERTIFICATE OF DISSOLUTION | 1992-02-03 |
75709 | 1957-08-29 | CERTIFICATE OF INCORPORATION | 1957-08-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11655875 | 0235300 | 1976-07-13 | 1462 62ND STREET, New York -Richmond, NY, 11219 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11655768 | 0235300 | 1976-06-09 | 1462 62ND STREET, New York -Richmond, NY, 11219 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-06-11 |
Abatement Due Date | 1976-06-14 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-06-11 |
Abatement Due Date | 1976-06-21 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-06-11 |
Abatement Due Date | 1976-06-21 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 E03 I |
Issuance Date | 1976-06-11 |
Abatement Due Date | 1976-06-21 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100219 F01 I |
Issuance Date | 1976-06-11 |
Abatement Due Date | 1976-06-21 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-06-11 |
Abatement Due Date | 1976-06-21 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State