Name: | KGT METAL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1974 (51 years ago) |
Date of dissolution: | 13 May 1998 |
Entity Number: | 334254 |
ZIP code: | 10016 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Principal Address: | 171 LINCOLN AVENUE, BRONX, NY, United States, 10454 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAZUR CARP & BARNETT | DOS Process Agent | 2 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
LEONID SHKLYAVER | Chief Executive Officer | 840 EAST 8TH STREET, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
1974-01-09 | 1988-02-17 | Address | 250 W. 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C346760-2 | 2004-04-30 | ASSUMED NAME CORP INITIAL FILING | 2004-04-30 |
980513000081 | 1998-05-13 | CERTIFICATE OF DISSOLUTION | 1998-05-13 |
940301002415 | 1994-03-01 | BIENNIAL STATEMENT | 1994-01-01 |
B603201-2 | 1988-02-17 | CERTIFICATE OF AMENDMENT | 1988-02-17 |
A127102-4 | 1974-01-09 | CERTIFICATE OF INCORPORATION | 1974-01-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12060869 | 0235500 | 1975-11-17 | 171 LINCOLN AVE, New York -Richmond, NY, 10454 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12060638 | 0235500 | 1975-09-29 | 171 LINCOLN AVE, New York -Richmond, NY, 10454 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100215 A01 |
Issuance Date | 1975-10-20 |
Abatement Due Date | 1975-10-28 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1975-10-20 |
Abatement Due Date | 1975-10-28 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 D03 |
Issuance Date | 1975-10-20 |
Abatement Due Date | 1975-11-12 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100159 E02 |
Issuance Date | 1975-10-20 |
Abatement Due Date | 1975-10-28 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1975-10-20 |
Abatement Due Date | 1975-11-12 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1975-10-20 |
Abatement Due Date | 1975-11-12 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State