Name: | TRANSWORLD PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1993 (32 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1707883 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 133-36 41ST RD., STE. 20, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 133-36 41ST RD., STE. 20, FLUSHING, NY, United States, 11355 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1402592 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
930305000189 | 1993-03-05 | CERTIFICATE OF INCORPORATION | 1993-03-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17516675 | 0214700 | 1985-10-31 | 3 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900857905 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1985-11-07 |
Abatement Due Date | 1985-11-10 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260350 J |
Issuance Date | 1985-11-07 |
Abatement Due Date | 1985-11-10 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260400 H01 |
Issuance Date | 1985-11-07 |
Abatement Due Date | 1985-11-10 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State