Name: | MAX ROTH LEATHER GOODS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1934 (91 years ago) |
Date of dissolution: | 29 Dec 1982 |
Entity Number: | 46849 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 491 BROADWAY, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 0
Share Par Value 3300
Type CAP
Name | Role | Address |
---|---|---|
(1ST. DIR.) JACK ROTH | DOS Process Agent | 491 BROADWAY, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
1934-04-20 | 1963-07-24 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-90893 | 1982-12-29 | DISSOLUTION BY PROCLAMATION | 1982-12-29 |
Z008177-2 | 1979-12-14 | ASSUMED NAME CORP INITIAL FILING | 1979-12-14 |
390647 | 1963-07-24 | CERTIFICATE OF AMENDMENT | 1963-07-24 |
4641-52 | 1934-04-20 | CERTIFICATE OF INCORPORATION | 1934-04-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11712502 | 0215000 | 1976-07-07 | 583 BROADWAY, New York -Richmond, NY, 10012 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11712270 | 0215000 | 1976-06-03 | 583 BROADWAY, New York -Richmond, NY, 10012 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1976-06-21 |
Abatement Due Date | 1976-07-05 |
Current Penalty | 20.0 |
Initial Penalty | 20.0 |
Nr Instances | 15 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1976-06-21 |
Abatement Due Date | 1976-07-05 |
Current Penalty | 15.0 |
Initial Penalty | 15.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-06-21 |
Abatement Due Date | 1976-07-05 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 3 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1976-06-21 |
Abatement Due Date | 1976-07-05 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 3 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100036 D01 |
Issuance Date | 1976-06-21 |
Abatement Due Date | 1976-06-18 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-06-21 |
Abatement Due Date | 1976-06-18 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-06-21 |
Abatement Due Date | 1976-06-18 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-06-21 |
Abatement Due Date | 1976-06-18 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State