Name: | SCOTT WICKS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1964 (61 years ago) |
Date of dissolution: | 25 Sep 1991 |
Entity Number: | 172806 |
County: | Kings |
Place of Formation: | New York |
Address: | 425 4TH AVE., NEW YORK, NY, United States |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAMILTON LIEB | DOS Process Agent | 425 4TH AVE., NEW YORK, NY, United States |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C200385-2 | 1993-06-02 | ASSUMED NAME CORP INITIAL FILING | 1993-06-02 |
DP-591150 | 1991-09-25 | DISSOLUTION BY PROCLAMATION | 1991-09-25 |
415019 | 1964-01-09 | CERTIFICATE OF INCORPORATION | 1964-01-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11693140 | 0235300 | 1978-06-01 | 55-59 PIERREPONT STREET, New York -Richmond, NY, 11201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1978-06-28 |
Abatement Due Date | 1978-06-29 |
Initial Penalty | 80.0 |
Contest Date | 1978-07-15 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260500 B01 |
Issuance Date | 1978-06-28 |
Abatement Due Date | 1978-06-30 |
Initial Penalty | 120.0 |
Contest Date | 1978-07-15 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1978-06-28 |
Abatement Due Date | 1978-07-01 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260050 F |
Issuance Date | 1978-06-28 |
Abatement Due Date | 1978-07-01 |
Nr Instances | 1 |
Citation ID | 02003A |
Citaton Type | Other |
Standard Cited | 19260150 C01 I |
Issuance Date | 1978-06-28 |
Abatement Due Date | 1978-06-30 |
Nr Instances | 1 |
Citation ID | 02003B |
Citaton Type | Other |
Standard Cited | 19260150 E01 |
Issuance Date | 1978-06-28 |
Abatement Due Date | 1978-06-30 |
Nr Instances | 1 |
Citation ID | 02003C |
Citaton Type | Other |
Standard Cited | 19260150 E02 |
Issuance Date | 1978-06-28 |
Abatement Due Date | 1978-06-30 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State