Name: | DIRECT ELEVATOR CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1996 (28 years ago) |
Date of dissolution: | 09 Jun 2015 |
Entity Number: | 2090851 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 68 JAY STREET / SUITE 413, BROOKLYN, NY, United States, 11201 |
Principal Address: | 68 JAY ST, STE 413, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DERRICK WRIGHT | Chief Executive Officer | 68 JAY ST, STE 413, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 68 JAY STREET / SUITE 413, BROOKLYN, NY, United States, 11201 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150609000339 | 2015-06-09 | CERTIFICATE OF DISSOLUTION | 2015-06-09 |
030114002709 | 2003-01-14 | BIENNIAL STATEMENT | 2002-12-01 |
990113002301 | 1999-01-13 | BIENNIAL STATEMENT | 1998-12-01 |
961209000061 | 1996-12-09 | CERTIFICATE OF INCORPORATION | 1996-12-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313430126 | 0215600 | 2011-02-23 | 100-10 39TH AVENUE, FLUSHING, NY, 11368 | |||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2011-04-21 |
Abatement Due Date | 2011-04-26 |
Current Penalty | 1530.0 |
Initial Penalty | 1530.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State