Name: | SUFFOLK LAMP CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1975 (50 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 380286 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Address: | 225 W. 34TH ST., NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%GOLDFINGER & LASSAR | DOS Process Agent | 225 W. 34TH ST., NEW YORK, NY, United States, 10001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070607058 | 2007-06-07 | ASSUMED NAME CORP INITIAL FILING | 2007-06-07 |
DP-819054 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
A262481-8 | 1975-09-29 | CERTIFICATE OF INCORPORATION | 1975-09-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11890712 | 0215600 | 1978-03-29 | 217-17 JAMAICA AVE, New York -Richmond, NY, 11428 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1978-03-31 |
Abatement Due Date | 1978-04-03 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1978-03-31 |
Abatement Due Date | 1978-04-03 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1978-03-31 |
Abatement Due Date | 1978-04-06 |
Nr Instances | 3 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100215 A01 |
Issuance Date | 1978-03-31 |
Abatement Due Date | 1978-04-06 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1978-03-31 |
Abatement Due Date | 1978-04-06 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1978-03-31 |
Abatement Due Date | 1978-04-03 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State