Name: | CLASSY TOGS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Nov 1931 (93 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 41612 |
ZIP code: | 11206 |
County: | Kings |
Place of Formation: | New York |
Address: | 736-744 FLUSHING AVE., BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued 0
Share Par Value 160000
Type CAP
Name | Role | Address |
---|---|---|
CLASSY TOGS CORP. | DOS Process Agent | 736-744 FLUSHING AVE., BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
1960-01-08 | 1962-10-24 | Shares | Share type: CAP, Number of shares: 0, Par value: 160000 |
1960-01-08 | 1962-10-24 | Address | 736-744 FLUSHING AVE., BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
1935-01-21 | 1960-01-08 | Address | 476 JEFFERSON ST., NEW YORK, NY, USA (Type of address: Service of Process) |
1931-11-11 | 1960-01-08 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-789848 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
B657004-2 | 1988-06-28 | ASSUMED NAME CORP INITIAL FILING | 1988-06-28 |
349028 | 1962-10-24 | CERTIFICATE OF CONSOLIDATION | 1962-10-24 |
195286 | 1960-01-08 | CERTIFICATE OF CONSOLIDATION | 1960-01-08 |
DES39871 | 1935-01-21 | CERTIFICATE OF AMENDMENT | 1935-01-21 |
4123-30 | 1931-11-11 | CERTIFICATE OF INCORPORATION | 1931-11-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11627270 | 0235200 | 1973-12-20 | 503 BROADWAY, New York -Richmond, NY, 10012 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100036 D01 |
Issuance Date | 1974-01-17 |
Abatement Due Date | 1974-01-23 |
Current Penalty | 80.0 |
Initial Penalty | 80.0 |
Nr Instances | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100022 B02 |
Issuance Date | 1974-01-17 |
Abatement Due Date | 1974-02-06 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 4 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q06 |
Issuance Date | 1974-01-17 |
Abatement Due Date | 1974-01-23 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 D03 IV |
Issuance Date | 1974-01-17 |
Abatement Due Date | 1974-01-23 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100157 C02 I |
Issuance Date | 1974-01-17 |
Abatement Due Date | 1974-02-28 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100157 C01 IV |
Issuance Date | 1974-01-17 |
Abatement Due Date | 1974-02-28 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 040005 |
Issuance Date | 1974-01-17 |
Abatement Due Date | 1974-01-23 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State