Name: | EMILE'S CANDIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1974 (51 years ago) |
Date of dissolution: | 16 Feb 1996 |
Entity Number: | 342794 |
ZIP code: | 11740 |
County: | Nassau |
Place of Formation: | New York |
Address: | 52 BROADWAY, GREENLAWN, NY, United States, 11740 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM R KELLY | DOS Process Agent | 52 BROADWAY, GREENLAWN, NY, United States, 11740 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C348679-2 | 2004-06-10 | ASSUMED NAME LLC INITIAL FILING | 2004-06-10 |
960216000238 | 1996-02-16 | CERTIFICATE OF DISSOLUTION | 1996-02-16 |
A153785-3 | 1974-05-07 | CERTIFICATE OF INCORPORATION | 1974-05-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11451655 | 0214700 | 1978-03-01 | 229 MERRICK ROAD, Oceanside, NY, 11572 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1978-03-06 |
Abatement Due Date | 1978-03-09 |
Nr Instances | 5 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1978-03-06 |
Abatement Due Date | 1978-03-09 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1978-03-06 |
Abatement Due Date | 1978-04-05 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1978-03-06 |
Abatement Due Date | 1978-04-05 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1978-03-06 |
Abatement Due Date | 1978-04-05 |
Nr Instances | 3 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-03-06 |
Abatement Due Date | 1978-04-05 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State