Name: | ARTEK PLASTICS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Feb 1971 (54 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 303076 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1440 BROADWAY, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORMAN ADAMS | DOS Process Agent | 1440 BROADWAY, NEW YORK, NY, United States, 10018 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190910018 | 2019-09-10 | ASSUMED NAME CORP INITIAL FILING | 2019-09-10 |
DP-784592 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
889056-4 | 1971-02-18 | CERTIFICATE OF INCORPORATION | 1971-02-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11862497 | 0215600 | 1975-06-24 | 32-36 GREENPOINT AVENUE, New York -Richmond, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1975-07-02 |
Abatement Due Date | 1975-07-07 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1975-07-02 |
Abatement Due Date | 1975-09-16 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100036 D01 |
Issuance Date | 1975-07-02 |
Abatement Due Date | 1975-07-07 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1975-07-02 |
Abatement Due Date | 1975-09-16 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1975-07-02 |
Abatement Due Date | 1975-09-16 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1975-07-02 |
Abatement Due Date | 1975-09-16 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 2 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A |
Issuance Date | 1975-07-02 |
Abatement Due Date | 1975-09-16 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State