Name: | SOUTH PACIFIC ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 1996 (29 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 2031260 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 455 BROADWAY THIRD FLOOR, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 455 BROADWAY THIRD FLOOR, NEW YORK, NY, United States, 10013 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1507392 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
960520000155 | 1996-05-20 | CERTIFICATE OF INCORPORATION | 1996-05-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101499283 | 0214700 | 1989-05-15 | 4124 SUNRISE HWY, OAKDALE, NY, 11769 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 72812522 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100020 G01 I |
Issuance Date | 1989-06-23 |
Abatement Due Date | 1989-07-25 |
Nr Instances | 2 |
Nr Exposed | 6 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100020 G01 II |
Issuance Date | 1989-06-23 |
Abatement Due Date | 1989-07-25 |
Nr Instances | 2 |
Nr Exposed | 6 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100020 G01 III |
Issuance Date | 1989-06-23 |
Abatement Due Date | 1989-07-25 |
Nr Instances | 2 |
Nr Exposed | 6 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100020 G02 |
Issuance Date | 1989-06-23 |
Abatement Due Date | 1989-07-25 |
Nr Instances | 2 |
Nr Exposed | 6 |
Gravity | 02 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1989-06-23 |
Abatement Due Date | 1989-08-25 |
Nr Instances | 2 |
Nr Exposed | 6 |
Gravity | 02 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1989-06-23 |
Abatement Due Date | 1989-08-25 |
Nr Instances | 2 |
Nr Exposed | 6 |
Gravity | 02 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1989-06-23 |
Abatement Due Date | 1989-08-25 |
Nr Instances | 2 |
Nr Exposed | 6 |
Gravity | 02 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State