Name: | MIRACLE PLAYTOGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 1974 (51 years ago) |
Date of dissolution: | 24 Dec 1991 |
Entity Number: | 350074 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 6 EAST 43RD ST., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
WEISS ROTHFARB KAMINSKY & SLADE | DOS Process Agent | 6 EAST 43RD ST., NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20181121060 | 2018-11-21 | ASSUMED NAME CORP INITIAL FILING | 2018-11-21 |
DP-622224 | 1991-12-24 | DISSOLUTION BY PROCLAMATION | 1991-12-24 |
A175751-4 | 1974-08-15 | CERTIFICATE OF INCORPORATION | 1974-08-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11728458 | 0215000 | 1978-06-19 | 656 BROADWAY, New York -Richmond, NY, 10012 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320374630 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1978-06-21 |
Abatement Due Date | 1978-06-24 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1978-06-21 |
Abatement Due Date | 1978-06-30 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1978-06-21 |
Abatement Due Date | 1978-06-30 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1978-06-21 |
Abatement Due Date | 1978-06-30 |
Nr Instances | 2 |
Related Event Code (REC) | Complaint |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State