Name: | DEBNICK DRESS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 1968 (56 years ago) |
Date of dissolution: | 29 Dec 1982 |
Entity Number: | 229998 |
ZIP code: | 10308 |
County: | Richmond |
Place of Formation: | New York |
Address: | 104 ISLINGTON ST., GREAT KILLS, STATEN ISLAND, NY, United States, 10308 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS LA PORTE | DOS Process Agent | 104 ISLINGTON ST., GREAT KILLS, STATEN ISLAND, NY, United States, 10308 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C239775-2 | 1996-10-01 | ASSUMED NAME CORP INITIAL FILING | 1996-10-01 |
DP-94880 | 1982-12-29 | DISSOLUTION BY PROCLAMATION | 1982-12-29 |
715193-4 | 1968-11-04 | CERTIFICATE OF INCORPORATION | 1968-11-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11749231 | 0215000 | 1976-04-01 | 144 SIMONSON AVE, New York -Richmond, NY, 10303 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-04-08 |
Abatement Due Date | 1976-04-11 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-04-08 |
Abatement Due Date | 1976-04-11 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-04-08 |
Abatement Due Date | 1976-04-11 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1976-04-08 |
Abatement Due Date | 1976-05-10 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1976-04-08 |
Abatement Due Date | 1976-05-10 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 5 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State