Name: | AMERICAN COAT FRONT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1957 (67 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 168656 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 105 EAST 16TH ST., NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% SAM WEINER | DOS Process Agent | 105 EAST 16TH ST., NEW YORK, NY, United States, 10003 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-828199 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
C173336-2 | 1991-01-22 | ASSUMED NAME CORP INITIAL FILING | 1991-01-22 |
85142 | 1957-11-20 | CERTIFICATE OF INCORPORATION | 1957-11-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11819372 | 0215000 | 1975-10-06 | 105 EAST 16 STREET, New York -Richmond, NY, 10003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11812245 | 0215000 | 1975-09-04 | 105 EAST 16 STREET, New York -Richmond, NY, 10003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1975-09-15 |
Abatement Due Date | 1975-09-18 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1975-09-15 |
Abatement Due Date | 1975-09-18 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1975-09-15 |
Abatement Due Date | 1975-09-18 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1975-09-15 |
Abatement Due Date | 1975-09-29 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 13 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1975-09-15 |
Abatement Due Date | 1975-09-18 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State