Name: | KHALIL BROS., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1974 (51 years ago) |
Date of dissolution: | 29 Sep 1982 |
Entity Number: | 343360 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 9 MONROE ST., NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KHALIL BROS., INC. | DOS Process Agent | 9 MONROE ST., NEW YORK, NY, United States, 10002 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140723030 | 2014-07-23 | ASSUMED NAME LLC INITIAL FILING | 2014-07-23 |
DP-68182 | 1982-09-29 | DISSOLUTION BY PROCLAMATION | 1982-09-29 |
A155498-4 | 1974-05-14 | CERTIFICATE OF INCORPORATION | 1974-05-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12061313 | 0235500 | 1976-03-01 | 80 EAST 167 ST, New York -Richmond, NY, 10452 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1976-03-24 |
Abatement Due Date | 1976-04-16 |
Nr Instances | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1976-03-24 |
Abatement Due Date | 1976-04-16 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100159 E02 |
Issuance Date | 1976-03-24 |
Abatement Due Date | 1976-03-27 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1976-03-24 |
Abatement Due Date | 1976-04-09 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100022 A03 |
Issuance Date | 1976-03-24 |
Abatement Due Date | 1976-04-16 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1976-03-24 |
Abatement Due Date | 1976-04-02 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State