Name: | INKED RIBBON CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 1976 (49 years ago) |
Date of dissolution: | 04 Oct 1995 |
Entity Number: | 391124 |
ZIP code: | 10111 |
County: | New York |
Place of Formation: | New York |
Address: | 630 FIFTH AVENUE, NEW YORK, NY, United States, 10111 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | INKED RIBBON CORP., CONNECTICUT | 0094440 | CONNECTICUT |
Name | Role | Address |
---|---|---|
VITTORIA & PARKER | DOS Process Agent | 630 FIFTH AVENUE, NEW YORK, NY, United States, 10111 |
Start date | End date | Type | Value |
---|---|---|---|
1976-02-06 | 1981-06-04 | Address | 110 E. 59TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20071231053 | 2007-12-31 | ASSUMED NAME CORP INITIAL FILING | 2007-12-31 |
951004000512 | 1995-10-04 | CERTIFICATE OF DISSOLUTION | 1995-10-04 |
A771731-3 | 1981-06-04 | CERTIFICATE OF AMENDMENT | 1981-06-04 |
A291827-4 | 1976-02-06 | CERTIFICATE OF INCORPORATION | 1976-02-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11714532 | 0215000 | 1977-04-22 | 132 W 22 ST, New York -Richmond, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11745346 | 0215000 | 1977-03-24 | 132 WEST 22ND STREET, New York -Richmond, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100219 F03 |
Issuance Date | 1977-04-06 |
Abatement Due Date | 1977-04-20 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 3 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100022 A02 |
Issuance Date | 1977-04-06 |
Abatement Due Date | 1977-04-09 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100025 D01 X |
Issuance Date | 1977-04-06 |
Abatement Due Date | 1977-04-09 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100157 A03 |
Issuance Date | 1977-04-06 |
Abatement Due Date | 1977-04-09 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100157 A06 |
Issuance Date | 1977-04-06 |
Abatement Due Date | 1977-04-08 |
Nr Instances | 1 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1977-04-06 |
Abatement Due Date | 1977-04-08 |
Nr Instances | 2 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1977-04-06 |
Abatement Due Date | 1977-04-09 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 1 |
Citation ID | 02007 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1977-04-06 |
Abatement Due Date | 1977-04-09 |
Nr Instances | 1 |
Citation ID | 02008 |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1977-04-06 |
Abatement Due Date | 1977-04-20 |
Current Penalty | 70.0 |
Initial Penalty | 70.0 |
Nr Instances | 4 |
Citation ID | 02009 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1977-04-06 |
Abatement Due Date | 1977-04-08 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State