Name: | TYPE RITE RIBBON MFG. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Aug 1973 (52 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 268715 |
ZIP code: | 11023 |
County: | Kings |
Place of Formation: | New York |
Address: | 14 HUTCHINSON CT, GREAT NECK, NY, United States, 11023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 HUTCHINSON CT, GREAT NECK, NY, United States, 11023 |
Name | Role | Address |
---|---|---|
SYDNEY SHORE | Chief Executive Officer | 14 HUTCHINSON CT, GREAT NECK, NY, United States, 11023 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-16 | 1997-08-21 | Address | 14 HUTCHINSON CT, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer) |
1995-03-16 | 1997-08-21 | Address | 38-04 48TH ST, LONG ISLAND CITY, NY, 11104, USA (Type of address: Principal Executive Office) |
1995-03-16 | 1997-08-21 | Address | 38-04 48TH ST, LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process) |
1973-08-22 | 1995-03-16 | Address | 383 PEARL STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170803001 | 2017-08-03 | ASSUMED NAME CORP INITIAL FILING | 2017-08-03 |
DP-1674906 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
970821002202 | 1997-08-21 | BIENNIAL STATEMENT | 1997-08-01 |
950316002182 | 1995-03-16 | BIENNIAL STATEMENT | 1993-08-01 |
A94077-4 | 1973-08-22 | CERTIFICATE OF INCORPORATION | 1973-08-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11691706 | 0235300 | 1977-03-30 | 2342 ATLANTIC AVENUE, New York -Richmond, NY, 11233 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11703014 | 0235300 | 1977-02-22 | 2342 ATLANTIC AVENUE, New York -Richmond, NY, 11233 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1977-02-28 |
Abatement Due Date | 1977-03-04 |
Nr Instances | 1 |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19040005 D01 |
Issuance Date | 1977-02-28 |
Abatement Due Date | 1977-03-04 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1977-02-28 |
Abatement Due Date | 1977-03-04 |
Nr Instances | 4 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q06 |
Issuance Date | 1977-02-28 |
Abatement Due Date | 1977-03-04 |
Nr Instances | 10 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 C01 II |
Issuance Date | 1977-02-28 |
Abatement Due Date | 1977-03-11 |
Nr Instances | 3 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1977-02-28 |
Abatement Due Date | 1977-03-11 |
Nr Instances | 5 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100219 F03 |
Issuance Date | 1977-02-28 |
Abatement Due Date | 1977-03-25 |
Nr Instances | 19 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1977-02-28 |
Abatement Due Date | 1977-03-11 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State