Name: | ALYMAR BAGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1970 (54 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 298094 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 245 PARK AVE., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAFFIN, SCHNEIDER, CONRAD & RUBIN | DOS Process Agent | 245 PARK AVE., NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070315059 | 2007-03-15 | ASSUMED NAME CORP DISCONTINUANCE | 2007-03-15 |
C324056-2 | 2002-11-21 | ASSUMED NAME CORP INITIAL FILING | 2002-11-21 |
DP-783627 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
868428-4 | 1970-11-10 | CERTIFICATE OF INCORPORATION | 1970-11-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11832938 | 0215600 | 1983-10-19 | 37 11 48 AVE, New York -Richmond, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11584901 | 0214700 | 1974-04-03 | 43-31 39 ST, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1974-04-09 |
Abatement Due Date | 1974-05-07 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1974-04-09 |
Abatement Due Date | 1974-05-07 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1974-04-09 |
Abatement Due Date | 1974-05-07 |
Nr Instances | 4 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1974-04-09 |
Abatement Due Date | 1974-05-07 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 040010 |
Issuance Date | 1974-04-09 |
Abatement Due Date | 1974-05-07 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1974-04-09 |
Abatement Due Date | 1974-05-07 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1974-04-09 |
Abatement Due Date | 1974-05-07 |
Nr Instances | 99 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100157 A02 |
Issuance Date | 1974-04-09 |
Abatement Due Date | 1974-04-11 |
Nr Instances | 2 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1974-04-09 |
Abatement Due Date | 1974-05-07 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State