Name: | RE-DE EQUIPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 1964 (60 years ago) |
Date of dissolution: | 30 Nov 1992 |
Entity Number: | 180502 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 691 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RE-DE EQUIPMENT CORP. | DOS Process Agent | 691 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11218 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C199513-2 | 1993-05-07 | ASSUMED NAME CORP INITIAL FILING | 1993-05-07 |
921130000147 | 1992-11-30 | CERTIFICATE OF DISSOLUTION | 1992-11-30 |
459032 | 1964-10-14 | CERTIFICATE OF INCORPORATION | 1964-10-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17649781 | 0215000 | 1987-06-12 | 4802 10TH AVENUE, BROOKLYN, NY, 11219 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101001 D02 I |
Issuance Date | 1987-11-23 |
Abatement Due Date | 1987-12-18 |
Nr Instances | 1 |
Nr Exposed | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State