Name: | ALL-METAL PARTITION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 1928 (97 years ago) |
Date of dissolution: | 24 Jun 1998 |
Entity Number: | 24668 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 150 W. 18TH ST, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
ALL-METAL PARTITION CO., INC. | DOS Process Agent | 150 W. 18TH ST, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1928-02-06 | 1941-12-05 | Shares | Share type: CAP, Number of shares: 0, Par value: 15000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1361458 | 1998-06-24 | DISSOLUTION BY PROCLAMATION | 1998-06-24 |
C085090-1 | 1989-12-11 | ASSUMED NAME CORP DISCONTINUANCE | 1989-12-11 |
A901690-2 | 1982-09-10 | ASSUMED NAME CORP INITIAL FILING | 1982-09-10 |
8393-133 | 1953-01-07 | CERTIFICATE OF AMENDMENT | 1953-01-07 |
5954-116 | 1941-12-05 | CERTIFICATE OF AMENDMENT | 1941-12-05 |
37537 | 1935-01-15 | CERTIFICATE OF AMENDMENT | 1935-01-15 |
3222-14 | 1928-02-06 | CERTIFICATE OF INCORPORATION | 1928-02-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11676194 | 0235300 | 1979-09-06 | 200 DUPONT STREET, New York -Richmond, NY, 11222 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11661642 | 0235300 | 1979-07-03 | 200 DUPONT ST, New York -Richmond, NY, 11222 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100217 B03 I |
Issuance Date | 1979-07-05 |
Abatement Due Date | 1979-09-03 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Contest Date | 1979-07-15 |
Nr Instances | 3 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100217 B08 I |
Issuance Date | 1979-07-05 |
Abatement Due Date | 1979-09-03 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Contest Date | 1979-07-15 |
Nr Instances | 1 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100217 B08 III |
Issuance Date | 1979-07-05 |
Abatement Due Date | 1979-09-03 |
Nr Instances | 3 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100217 C01 I |
Issuance Date | 1979-07-05 |
Abatement Due Date | 1979-09-03 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Contest Date | 1979-07-15 |
Nr Instances | 3 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1979-07-05 |
Abatement Due Date | 1979-07-03 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100217 E01 II |
Issuance Date | 1979-07-05 |
Abatement Due Date | 1979-07-09 |
Nr Instances | 3 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State