Name: | THE CONTINENTAL QUILT SHOPPE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jul 1975 (50 years ago) |
Date of dissolution: | 24 Dec 1991 |
Entity Number: | 374352 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 235 EAST 51ST ST., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CONTINENTAL QUILT SHOPPE, INC. | DOS Process Agent | 235 EAST 51ST ST., NEW YORK, NY, United States, 10022 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090722031 | 2009-07-22 | ASSUMED NAME CORP INITIAL FILING | 2009-07-22 |
DP-603804 | 1991-12-24 | DISSOLUTION BY PROCLAMATION | 1991-12-24 |
A245467-5 | 1975-07-08 | CERTIFICATE OF INCORPORATION | 1975-07-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11822582 | 0215000 | 1978-10-10 | 7 WEST 49 STREET, New York -Richmond, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320375892 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1978-10-17 |
Abatement Due Date | 1978-10-20 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1978-10-17 |
Abatement Due Date | 1978-10-27 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 C01 II |
Issuance Date | 1978-10-17 |
Abatement Due Date | 1978-10-27 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State