Name: | C & C DOLL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 1966 (59 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 195115 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1440 BROADWAY, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMUEL I LEVINE | DOS Process Agent | 1440 BROADWAY, NEW YORK, NY, United States, 10018 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C201411-2 | 1993-07-06 | ASSUMED NAME CORP INITIAL FILING | 1993-07-06 |
DP-892560 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
A78314-3 | 1973-06-13 | CERTIFICATE OF AMENDMENT | 1973-06-13 |
540743-4 | 1966-01-31 | CERTIFICATE OF INCORPORATION | 1966-01-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11727351 | 0215000 | 1977-09-19 | 102 WOOSTER STREET, New York -Richmond, NY, 10012 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100176 B |
Issuance Date | 1977-09-20 |
Abatement Due Date | 1977-09-30 |
Nr Instances | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100141 A04 II |
Issuance Date | 1977-09-20 |
Abatement Due Date | 1977-09-30 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1977-09-20 |
Abatement Due Date | 1977-09-26 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100037 Q02 |
Issuance Date | 1977-09-20 |
Abatement Due Date | 1977-09-30 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100023 D01 II |
Issuance Date | 1977-09-20 |
Abatement Due Date | 1977-10-07 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1977-09-20 |
Abatement Due Date | 1977-09-30 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100157 C01 II |
Issuance Date | 1977-09-20 |
Abatement Due Date | 1977-10-07 |
Nr Instances | 4 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State