Name: | CONTEMP PROCESSING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 1973 (52 years ago) |
Date of dissolution: | 03 Jun 2002 |
Entity Number: | 235171 |
ZIP code: | 11435 |
County: | Queens |
Place of Formation: | New York |
Address: | 94-01 150TH STREET, JAMAICA, NY, United States, 11435 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERMAN FACILLA | Chief Executive Officer | 94-01 150TH STREET, JAMAICA, NY, United States, 11435 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 94-01 150TH STREET, JAMAICA, NY, United States, 11435 |
Start date | End date | Type | Value |
---|---|---|---|
1973-09-27 | 1993-05-17 | Address | 94-01 150TH ST., JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020603000626 | 2002-06-03 | CERTIFICATE OF DISSOLUTION | 2002-06-03 |
991025002694 | 1999-10-25 | BIENNIAL STATEMENT | 1999-09-01 |
971020002032 | 1997-10-20 | BIENNIAL STATEMENT | 1997-09-01 |
C241672-2 | 1996-12-03 | ASSUMED NAME CORP INITIAL FILING | 1996-12-03 |
931026002464 | 1993-10-26 | BIENNIAL STATEMENT | 1993-09-01 |
930517002088 | 1993-05-17 | BIENNIAL STATEMENT | 1992-09-01 |
A104702-4 | 1973-09-27 | CERTIFICATE OF INCORPORATION | 1973-09-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11858685 | 0215600 | 1983-05-05 | 94-01 150 ST, New York -Richmond, NY, 11435 | |||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100219 F03 |
Issuance Date | 1983-05-12 |
Abatement Due Date | 1983-05-15 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 5 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State