Name: | GLOBE LAMINATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Feb 1966 (59 years ago) |
Date of dissolution: | 22 Oct 1987 |
Entity Number: | 195778 |
ZIP code: | 10165 |
County: | New York |
Place of Formation: | New York |
Address: | 60 EAST 42ND ST, NEW YORK, NY, United States, 10165 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MURRAY H LEIFER | DOS Process Agent | 60 EAST 42ND ST, NEW YORK, NY, United States, 10165 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C201824-2 | 1993-07-26 | ASSUMED NAME CORP INITIAL FILING | 1993-07-26 |
B557663-3 | 1987-10-22 | CERTIFICATE OF DISSOLUTION | 1987-10-22 |
544520-3 | 1966-02-21 | CERTIFICATE OF INCORPORATION | 1966-02-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11684131 | 0235300 | 1978-12-05 | 203 209 NORTH 11 STREET, New York -Richmond, NY, 11211 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100219 F03 |
Issuance Date | 1978-12-07 |
Abatement Due Date | 1978-12-14 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State