Name: | ARNOLD LENTZ INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 1957 (67 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 168516 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 315 W. 36TH ST., NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HYMAN GARELICK INC. | DOS Process Agent | 315 W. 36TH ST., NEW YORK, NY, United States, 10018 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-914730 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
C176667-2 | 1991-04-29 | ASSUMED NAME CORP INITIAL FILING | 1991-04-29 |
329759 | 1962-06-08 | CERTIFICATE OF AMENDMENT | 1962-06-08 |
84231 | 1957-11-13 | CERTIFICATE OF INCORPORATION | 1957-11-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11710662 | 0215000 | 1975-12-23 | 589 EIGHTH AVENUE, New York -Richmond, NY, 10018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1975-12-29 |
Abatement Due Date | 1976-01-06 |
Initial Penalty | 25.0 |
Contest Date | 1976-01-15 |
Final Order | 1976-08-04 |
Nr Instances | 34 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1975-12-29 |
Abatement Due Date | 1976-01-02 |
Initial Penalty | 110.0 |
Contest Date | 1976-01-15 |
Final Order | 1976-08-04 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1975-12-29 |
Abatement Due Date | 1976-01-06 |
Contest Date | 1976-01-15 |
Final Order | 1976-08-04 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1975-12-29 |
Abatement Due Date | 1976-01-02 |
Contest Date | 1976-01-15 |
Final Order | 1976-08-04 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1975-12-29 |
Abatement Due Date | 1976-01-02 |
Contest Date | 1976-01-15 |
Final Order | 1976-08-04 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1975-12-29 |
Abatement Due Date | 1976-01-02 |
Contest Date | 1976-01-15 |
Final Order | 1976-08-04 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State