Name: | VALO FROCKS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 1969 (56 years ago) |
Date of dissolution: | 15 Sep 1992 |
Entity Number: | 280293 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 278 BRIGHTON BEACH AVE., BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD GREENBERG | DOS Process Agent | 278 BRIGHTON BEACH AVE., BROOKLYN, NY, United States, 11235 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C348817-2 | 2004-06-15 | ASSUMED NAME CORP INITIAL FILING | 2004-06-15 |
920915000075 | 1992-09-15 | CERTIFICATE OF DISSOLUTION | 1992-09-15 |
773208-4 | 1969-07-30 | CERTIFICATE OF INCORPORATION | 1969-07-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11655636 | 0235300 | 1976-05-03 | 10 BAY 17TH STREET, New York -Richmond, NY, 11231 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-05-07 |
Abatement Due Date | 1976-05-10 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-05-07 |
Abatement Due Date | 1976-06-17 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-05-07 |
Abatement Due Date | 1976-06-17 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1976-05-07 |
Abatement Due Date | 1976-06-17 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1976-05-07 |
Abatement Due Date | 1976-06-17 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-05-07 |
Abatement Due Date | 1976-06-17 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 4 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State