Name: | TOWN HALL RECORD ONE STOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1968 (57 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 217937 |
ZIP code: | 10038 |
County: | Kings |
Place of Formation: | New York |
Address: | 150 BROADWAY, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THEODORE KAPLAN | DOS Process Agent | 150 BROADWAY, NEW YORK, NY, United States, 10038 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1796420 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
C229335-2 | 1995-11-29 | ASSUMED NAME LLC INITIAL FILING | 1995-11-29 |
657378-4 | 1968-01-02 | CERTIFICATE OF INCORPORATION | 1968-01-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11683851 | 0235300 | 1978-06-01 | 9131 BEDELL LANE, New York -Richmond, NY, 11234 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320363203 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1978-06-13 |
Abatement Due Date | 1978-06-16 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040007 |
Issuance Date | 1978-06-13 |
Abatement Due Date | 1978-06-21 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1978-06-13 |
Abatement Due Date | 1978-06-21 |
Nr Instances | 3 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1978-06-13 |
Abatement Due Date | 1978-06-16 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1978-06-13 |
Abatement Due Date | 1978-06-21 |
Nr Instances | 4 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State