Search icon

PLATING PROCESSES INC.

Company Details

Name: PLATING PROCESSES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1978 (47 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 475297
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 29 BROADWAY, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GILBERT KATZ DOS Process Agent 29 BROADWAY, NEW YORK, NY, United States, 10006

Filings

Filing Number Date Filed Type Effective Date
20130517029 2013-05-17 ASSUMED NAME CORP INITIAL FILING 2013-05-17
DP-579521 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A468708-4 1978-03-03 CERTIFICATE OF INCORPORATION 1978-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11696598 0235300 1981-12-03 125 13TH ST, New York -Richmond, NY, 11215
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-12-03
Case Closed 1981-12-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8802550 Employee Retirement Income Security Act (ERISA) 1988-08-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1988-08-16
Termination Date 1988-10-20
Section 1145

Parties

Name RIVERA, EDWARD
Role Plaintiff
Name PLATING PROCESSES INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State