Name: | CYLINDER HEAD WORLD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 1975 (50 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 381829 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 8635 - 19TH AVE., BROOKLYN, NY, United States, 11214 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CYLINDER HEAD WORLD, INC. | DOS Process Agent | 8635 - 19TH AVE., BROOKLYN, NY, United States, 11214 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070910031 | 2007-09-10 | ASSUMED NAME CORP INITIAL FILING | 2007-09-10 |
DP-791344 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
A266567-4 | 1975-10-16 | CERTIFICATE OF INCORPORATION | 1975-10-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11651254 | 0235300 | 1979-04-04 | 2554 EAST 18TH STREET, New York -Richmond, NY, 11235 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11704954 | 0235300 | 1979-02-12 | 2554 EAST 18TH STREET, New York -Richmond, NY, 11235 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100151 C |
Issuance Date | 1979-02-16 |
Abatement Due Date | 1979-04-02 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1979-02-16 |
Abatement Due Date | 1979-02-12 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1979-02-16 |
Abatement Due Date | 1979-02-12 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1979-02-16 |
Abatement Due Date | 1979-02-12 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100037 Q02 |
Issuance Date | 1979-02-16 |
Abatement Due Date | 1979-02-12 |
Nr Instances | 2 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100037 Q06 |
Issuance Date | 1979-02-16 |
Abatement Due Date | 1979-02-12 |
Nr Instances | 1 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1979-02-16 |
Abatement Due Date | 1979-04-02 |
Nr Instances | 1 |
Citation ID | 02007 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1979-02-16 |
Abatement Due Date | 1979-02-20 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State