Name: | AMERICAN STAMP MFG. CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1969 (56 years ago) |
Date of dissolution: | 23 Oct 2000 |
Entity Number: | 274725 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 60 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID HARRISON STORPER | DOS Process Agent | 60 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001023000616 | 2000-10-23 | CERTIFICATE OF DISSOLUTION | 2000-10-23 |
C280511-1 | 1999-10-29 | ASSUMED NAME CORP AMENDMENT | 1999-10-29 |
C279594-3 | 1999-10-08 | ASSUMED NAME CORP INITIAL FILING | 1999-10-08 |
747067-5 | 1969-04-01 | CERTIFICATE OF INCORPORATION | 1969-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11754728 | 0215000 | 1976-10-01 | 119 FULTON STREET, New York -Richmond, NY, 10038 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100213 D01 |
Issuance Date | 1976-10-22 |
Abatement Due Date | 1976-11-22 |
Current Penalty | 250.0 |
Initial Penalty | 250.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1976-10-14 |
Abatement Due Date | 1976-10-23 |
Nr Instances | 2 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-10-14 |
Abatement Due Date | 1976-10-23 |
Nr Instances | 2 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1976-10-14 |
Abatement Due Date | 1976-10-19 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-10-14 |
Abatement Due Date | 1976-10-19 |
Nr Instances | 1 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-10-14 |
Abatement Due Date | 1976-10-19 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State