Name: | R & K MERCHANDISING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1966 (59 years ago) |
Date of dissolution: | 25 Sep 1991 |
Entity Number: | 197177 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 305 BROADWAY, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%SOLOMON & ESTEVE | DOS Process Agent | 305 BROADWAY, NEW YORK, NY, United States, 10007 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C203008-2 | 1993-09-09 | ASSUMED NAME CORP INITIAL FILING | 1993-09-09 |
DP-580667 | 1991-09-25 | DISSOLUTION BY PROCLAMATION | 1991-09-25 |
551865-4 | 1966-04-01 | CERTIFICATE OF INCORPORATION | 1966-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11873445 | 0215600 | 1974-07-22 | 63-08 69 PLACE, NY, 11379 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1974-07-31 |
Abatement Due Date | 1974-08-26 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100025 D01 I |
Issuance Date | 1974-07-31 |
Abatement Due Date | 1974-08-05 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 A01 |
Issuance Date | 1974-07-31 |
Abatement Due Date | 1974-08-26 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1974-07-31 |
Abatement Due Date | 1974-08-26 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1974-07-31 |
Abatement Due Date | 1974-08-26 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 A 004004 |
Issuance Date | 1974-07-31 |
Abatement Due Date | 1974-08-26 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1974-07-31 |
Abatement Due Date | 1974-08-08 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State