Name: | TRITONE GRAPHICS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Nov 1966 (58 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 204265 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 1737 79TH ST., BROOKLYN, NY, United States, 11214 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TRITONE PRINTING CO., INC. | DOS Process Agent | 1737 79TH ST., BROOKLYN, NY, United States, 11214 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1566635 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
C298544-2 | 2001-02-02 | ASSUMED NAME CORP INITIAL FILING | 2001-02-02 |
660373-3 | 1968-01-16 | CERTIFICATE OF AMENDMENT | 1968-01-16 |
589226-5 | 1966-11-28 | CERTIFICATE OF INCORPORATION | 1966-11-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11713096 | 0215000 | 1976-10-07 | 406 W 31 STREET, New York -Richmond, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11754686 | 0215000 | 1976-09-27 | 406 WEST 31ST STREET, New York -Richmond, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1976-09-30 |
Abatement Due Date | 1976-10-06 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1976-09-30 |
Abatement Due Date | 1976-10-06 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-09-30 |
Abatement Due Date | 1976-10-06 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1976-09-30 |
Abatement Due Date | 1976-10-04 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-09-30 |
Abatement Due Date | 1976-10-06 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-09-30 |
Abatement Due Date | 1976-10-06 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State