Name: | SHIELDS AMPOULE MACHINE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1978 (47 years ago) |
Date of dissolution: | 25 Sep 1991 |
Entity Number: | 465779 |
ZIP code: | 10016 |
County: | Queens |
Place of Formation: | New York |
Address: | 275 MADISON AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORRIS GOGOLICK | DOS Process Agent | 275 MADISON AVE, NEW YORK, NY, United States, 10016 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180202022 | 2018-02-02 | ASSUMED NAME LLC INITIAL FILING | 2018-02-02 |
DP-584627 | 1991-09-25 | DISSOLUTION BY PROCLAMATION | 1991-09-25 |
A456580-4 | 1978-01-12 | CERTIFICATE OF INCORPORATION | 1978-01-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11829272 | 0215600 | 1982-06-24 | 38-19 24TH ST, New York -Richmond, NY, 11101 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1982-08-17 |
Abatement Due Date | 1982-08-23 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State