Name: | FRAYDUN DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 1967 (58 years ago) |
Date of dissolution: | 29 Sep 1993 |
Entity Number: | 212761 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 3 NEW YORK PLAZA, 19TH FLOOR, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O LEGAL DEPARTMENT, PAN AM EQUITIES, INC. | DOS Process Agent | 3 NEW YORK PLAZA, 19TH FLOOR, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
1989-02-14 | 1991-02-13 | Address | LEGAL DEPT., 475 PARK AVE. SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1967-08-02 | 1989-02-14 | Address | PAVILLION, 76TH ST. ON YORK AVE., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C280979-1 | 1999-11-12 | ASSUMED NAME CORP INITIAL FILING | 1999-11-12 |
DP-962373 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
910213000042 | 1991-02-13 | CERTIFICATE OF CHANGE | 1991-02-13 |
B741709-2 | 1989-02-14 | CERTIFICATE OF AMENDMENT | 1989-02-14 |
A17608-3 | 1972-09-27 | CERTIFICATE OF AMENDMENT | 1972-09-27 |
631523-4 | 1967-08-02 | CERTIFICATE OF INCORPORATION | 1967-08-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11759321 | 0215000 | 1979-09-07 | 330 EAST 39TH STREET, New York -Richmond, NY, 10016 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11719259 | 0215000 | 1979-07-25 | 330 E 39 ST, New York -Richmond, NY, 10016 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320379472 |
Type | Complaint |
Activity Nr | 320379340 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 1979-08-06 |
Abatement Due Date | 1979-08-10 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1979-08-06 |
Abatement Due Date | 1979-08-17 |
Nr Instances | 2 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260150 C01 II |
Issuance Date | 1979-08-06 |
Abatement Due Date | 1979-08-17 |
Nr Instances | 35 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260500 C01 II |
Issuance Date | 1979-08-06 |
Abatement Due Date | 1979-08-10 |
Nr Instances | 35 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State