Name: | DANIN STONE SETTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1968 (57 years ago) |
Date of dissolution: | 24 Dec 1991 |
Entity Number: | 229323 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 101 PARK AVE., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARNOLD I. SISBERSTEIN | DOS Process Agent | 101 PARK AVE., NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C256067-2 | 1998-01-26 | ASSUMED NAME CORP INITIAL FILING | 1998-01-26 |
DP-605054 | 1991-12-24 | DISSOLUTION BY PROCLAMATION | 1991-12-24 |
711867-4 | 1968-10-18 | CERTIFICATE OF INCORPORATION | 1968-10-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11710969 | 0215000 | 1976-01-14 | 7 E 57 STREET, New York -Richmond, NY, 10022 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100212 B |
Issuance Date | 1976-01-19 |
Abatement Due Date | 1976-02-05 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State