Name: | SCREEN MODES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1968 (57 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 228586 |
ZIP code: | 10007 |
County: | Kings |
Place of Formation: | New York |
Address: | 253 BROADWAY, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 1000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
N. GEORGE TURCHIN | DOS Process Agent | 253 BROADWAY, NEW YORK, NY, United States, 10007 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C236810-2 | 1996-07-08 | ASSUMED NAME CORP INITIAL FILING | 1996-07-08 |
DP-816699 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
707984-4 | 1968-09-30 | CERTIFICATE OF INCORPORATION | 1968-09-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11681046 | 0235300 | 1976-03-16 | 128 32ND STREET, New York -Richmond, NY, 11232 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-03-25 |
Abatement Due Date | 1976-03-28 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-03-25 |
Abatement Due Date | 1976-03-28 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-03-25 |
Abatement Due Date | 1976-03-28 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1976-03-25 |
Abatement Due Date | 1976-03-28 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100106 D02 I |
Issuance Date | 1976-03-25 |
Abatement Due Date | 1976-04-09 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-03-25 |
Abatement Due Date | 1976-04-09 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100157 D02 IV |
Issuance Date | 1976-03-25 |
Abatement Due Date | 1976-04-09 |
Nr Instances | 2 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100036 D02 |
Issuance Date | 1976-03-25 |
Abatement Due Date | 1976-03-28 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1976-03-25 |
Abatement Due Date | 1976-04-09 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State