Name: | DOUBLE "K" FLOORING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 1967 (58 years ago) |
Date of dissolution: | 08 Nov 1994 |
Entity Number: | 207890 |
ZIP code: | 11201 |
County: | Nassau |
Place of Formation: | New York |
Address: | 50 COURT ST., BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GOLDNER & BLAUSHIELD | DOS Process Agent | 50 COURT ST., BROOKLYN, NY, United States, 11201 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C219988-2 | 1995-02-17 | ASSUMED NAME CORP INITIAL FILING | 1995-02-17 |
941108000182 | 1994-11-08 | CERTIFICATE OF DISSOLUTION | 1994-11-08 |
607887-4 | 1967-03-13 | CERTIFICATE OF INCORPORATION | 1967-03-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11706843 | 0235300 | 1980-12-11 | 343-345 91 STREET, New York -Richmond, NY, 11209 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1980-12-22 |
Abatement Due Date | 1980-12-26 |
Current Penalty | 80.0 |
Initial Penalty | 80.0 |
Nr Instances | 2 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260401 H |
Issuance Date | 1980-12-22 |
Abatement Due Date | 1980-12-11 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260500 D01 |
Issuance Date | 1980-12-22 |
Abatement Due Date | 1980-12-26 |
Nr Instances | 2 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260500 E01 II |
Issuance Date | 1980-12-22 |
Abatement Due Date | 1980-12-26 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State