Name: | A. ALBANI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 1965 (60 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 190881 |
ZIP code: | 11105 |
County: | Queens |
Place of Formation: | New York |
Address: | 22-60 23RD ST., ASTORIA, NY, United States, 11105 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A. ALBANI, INC. | DOS Process Agent | 22-60 23RD ST., ASTORIA, NY, United States, 11105 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-886256 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
C200367-2 | 1993-06-02 | ASSUMED NAME CORP INITIAL FILING | 1993-06-02 |
517452-4 | 1965-09-16 | CERTIFICATE OF INCORPORATION | 1965-09-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11756996 | 0215000 | 1978-02-14 | PRINCE GEORGE HOTEL 14 EAST 28, New York -Richmond, NY, 10016 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320373384 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 D02 |
Issuance Date | 1978-02-17 |
Abatement Due Date | 1978-02-22 |
Current Penalty | 320.0 |
Initial Penalty | 320.0 |
Contest Date | 1978-03-15 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1978-02-17 |
Abatement Due Date | 1978-02-22 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1978-02-17 |
Abatement Due Date | 1978-03-04 |
Nr Instances | 11 |
Related Event Code (REC) | Complaint |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260050 F |
Issuance Date | 1978-02-17 |
Abatement Due Date | 1978-02-22 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19260150 E02 |
Issuance Date | 1978-02-17 |
Abatement Due Date | 1978-02-22 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19260401 J01 |
Issuance Date | 1978-02-17 |
Abatement Due Date | 1978-02-27 |
Nr Instances | 11 |
Related Event Code (REC) | Complaint |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State