Name: | BONTEX APPAREL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 1975 (50 years ago) |
Date of dissolution: | 21 Jun 1999 |
Entity Number: | 361378 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 6323 NEW UTRECHT AVE., BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BONTEX APPAREL CO., INC. | DOS Process Agent | 6323 NEW UTRECHT AVE., BROOKLYN, NY, United States, 11219 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060608017 | 2006-06-08 | ASSUMED NAME CORP INITIAL FILING | 2006-06-08 |
990621000626 | 1999-06-21 | CERTIFICATE OF DISSOLUTION | 1999-06-21 |
A210358-6 | 1975-01-28 | CERTIFICATE OF INCORPORATION | 1975-01-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11681186 | 0235300 | 1976-04-19 | 6323 NEW UTRECHT AVENUE, NY, 11219 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-04-26 |
Abatement Due Date | 1976-04-29 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-04-26 |
Abatement Due Date | 1976-04-29 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-04-26 |
Abatement Due Date | 1976-04-29 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1976-04-26 |
Abatement Due Date | 1976-05-11 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 40 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A |
Issuance Date | 1976-04-26 |
Abatement Due Date | 1976-05-11 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State