Name: | TRES HANDPRINTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Sep 1973 (52 years ago) |
Date of dissolution: | 29 Sep 1982 |
Entity Number: | 269634 |
ZIP code: | 11357 |
County: | Nassau |
Place of Formation: | New York |
Address: | 150-86 CROSS ISLAND PKWY, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% RAYMOND BARGELSKY SR. | DOS Process Agent | 150-86 CROSS ISLAND PKWY, WHITESTONE, NY, United States, 11357 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C316857-2 | 2002-05-29 | ASSUMED NAME LLC INITIAL FILING | 2002-05-29 |
DP-71903 | 1982-09-29 | DISSOLUTION BY PROCLAMATION | 1982-09-29 |
A97456-4 | 1973-09-04 | CERTIFICATE OF INCORPORATION | 1973-09-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11493152 | 0214700 | 1975-07-16 | 127 ALBERTSON AVENUE, Albertson, NY, 11507 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1975-07-21 |
Abatement Due Date | 1975-07-23 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1975-07-21 |
Abatement Due Date | 1975-08-15 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1975-07-21 |
Abatement Due Date | 1975-08-15 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100134 A01 |
Issuance Date | 1975-07-21 |
Abatement Due Date | 1976-04-08 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State