Name: | RITE MADE FASHIONS CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1958 (67 years ago) |
Date of dissolution: | 18 Apr 1994 |
Entity Number: | 170048 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Address: | 1663 BROADWAY, BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RITE MADE FASHIONS CO. INC. | DOS Process Agent | 1663 BROADWAY, BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
1958-01-29 | 1962-01-26 | Address | 249 PENNSYLVANIA AVE., BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C320082-1 | 2002-08-14 | ASSUMED NAME CORP INITIAL FILING | 2002-08-14 |
940418000401 | 1994-04-18 | CERTIFICATE OF DISSOLUTION | 1994-04-18 |
309400 | 1962-01-26 | CERTIFICATE OF AMENDMENT | 1962-01-26 |
94743 | 1958-01-29 | CERTIFICATE OF INCORPORATION | 1958-01-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11681350 | 0235300 | 1976-05-24 | 75 NORTH 4TH STREET, New York -Richmond, NY, 11211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-05-26 |
Abatement Due Date | 1976-05-29 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-05-26 |
Abatement Due Date | 1976-05-29 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-05-26 |
Abatement Due Date | 1976-05-29 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100132 A |
Issuance Date | 1976-05-26 |
Abatement Due Date | 1976-06-10 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1976-05-26 |
Abatement Due Date | 1976-06-10 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 102 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-05-26 |
Abatement Due Date | 1976-06-10 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 5 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State