Name: | HOME TECH DESIGN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 2013 (11 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 4480221 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Address: | 40-07 NEWTOWN ROAD, ASTORIA, NY, United States, 11103 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40-07 NEWTOWN ROAD, ASTORIA, NY, United States, 11103 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2242250 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
131030000799 | 2013-10-30 | CERTIFICATE OF INCORPORATION | 2013-10-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100643774 | 0213600 | 1987-08-05 | 4 CHAMPENEY TERRACE, ROCHESTER, NY, 14609 | |||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260304 F |
Issuance Date | 1987-08-12 |
Abatement Due Date | 1987-09-14 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State