Name: | NANCAR PLATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 1970 (55 years ago) |
Date of dissolution: | 24 Dec 1991 |
Entity Number: | 293517 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 521 5TH AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANFORD GROSSMAN | DOS Process Agent | 521 5TH AVE, NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C300273-1 | 2001-03-22 | ASSUMED NAME CORP INITIAL FILING | 2001-03-22 |
DP-623289 | 1991-12-24 | DISSOLUTION BY PROCLAMATION | 1991-12-24 |
848449-5 | 1970-07-24 | CERTIFICATE OF INCORPORATION | 1970-07-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11727559 | 0215000 | 1977-11-07 | 39 WEST 37TH STREET, New York -Richmond, NY, 10018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100132 A |
Issuance Date | 1977-11-08 |
Abatement Due Date | 1977-11-20 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100151 C |
Issuance Date | 1977-11-08 |
Abatement Due Date | 1977-11-20 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1977-11-08 |
Abatement Due Date | 1977-11-15 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1977-11-08 |
Abatement Due Date | 1977-11-10 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State