Name: | PALIZZIO ACCESSORIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 1978 (47 years ago) |
Date of dissolution: | 11 Sep 1992 |
Entity Number: | 467990 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 655 3RD AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATANSON REICH & BARRISON | DOS Process Agent | 655 3RD AVE, NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140131017 | 2014-01-31 | ASSUMED NAME LLC INITIAL FILING | 2014-01-31 |
920911000407 | 1992-09-11 | CERTIFICATE OF DISSOLUTION | 1992-09-11 |
A467050-4 | 1978-02-24 | CERTIFICATE OF AMENDMENT | 1978-02-24 |
A459260-5 | 1978-01-23 | CERTIFICATE OF INCORPORATION | 1978-01-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11849916 | 0215600 | 1979-04-23 | 21-10 BORDEN AVE, New York -Richmond, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11849825 | 0215600 | 1979-03-28 | 21-10 BORDEN AVE, New York -Richmond, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1979-04-05 |
Abatement Due Date | 1979-04-20 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100219 E01 I |
Issuance Date | 1979-04-05 |
Abatement Due Date | 1979-04-20 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1979-04-05 |
Abatement Due Date | 1979-04-20 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1979-04-05 |
Abatement Due Date | 1979-03-28 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100037 Q02 |
Issuance Date | 1979-04-05 |
Abatement Due Date | 1979-04-20 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State